Search icon

BULL STREET CAPITAL LLC

Company Details

Name: BULL STREET CAPITAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Feb 2019 (6 years ago)
Entity Number: 5503696
ZIP code: 10028
County: New York
Place of Formation: New York
Address: 200 EAST 82ND ST., APT. 25C, NEW YORK, NY, United States, 10028

DOS Process Agent

Name Role Address
C/O LLC DOS Process Agent 200 EAST 82ND ST., APT. 25C, NEW YORK, NY, United States, 10028

History

Start date End date Type Value
2019-02-28 2019-05-01 Address 911 CENTRAL AVE., #101, ALBANY, NY, 12206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501000834 2019-05-01 CERTIFICATE OF CHANGE 2019-05-01
190430001019 2019-04-30 CERTIFICATE OF PUBLICATION 2019-04-30
190228010226 2019-02-28 ARTICLES OF ORGANIZATION 2019-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8179417310 2020-05-01 0202 PPP 200 E 82ND ST APT 25C, NEW YORK, NY, 10028-2753
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10028-2753
Project Congressional District NY-12
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21021.35
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State