Search icon

BULLET SECURITY CORP.

Company Details

Name: BULLET SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1983 (42 years ago)
Entity Number: 859939
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 400 E ROUTE 59, NANUET, NY, United States, 10954
Principal Address: 400 EAST ROUTE 59, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BULLET SECURITY INC 401K PROFIT SHARING PLAN AND TRUST 2023 133225884 2024-09-28 BULLET SECURITY 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-10
Business code 238290
Sponsor’s telephone number 8456270300
Plan sponsor’s address 400 E RTE 59, NANNET, NY, 10954

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing GARY WOLLMAN
Valid signature Filed with authorized/valid electronic signature
BULLET SECURITY INC 401K PROFIT SHARING PLAN AND TRUST 2021 133225884 2022-07-19 BULLET SECURITY 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-10
Business code 238290
Sponsor’s telephone number 8456270300
Plan sponsor’s address 400 E RTE 59, NANNET, NY, 10954

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing GARY WOLLMAN
BULLET SECURITY INC 401K PROFIT SHARING PLAN AND TRUST 2020 133225884 2021-10-15 BULLET SECURITY 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-07-10
Business code 238290
Sponsor’s telephone number 8456270300
Plan sponsor’s address 400 E RTE 59, NANNET, NY, 10954

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing GARY WOLLMAN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 400 E ROUTE 59, NANUET, NY, United States, 10954

Chief Executive Officer

Name Role Address
GARY WOLLMAN Chief Executive Officer PO BOX 1123, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2007-08-21 2011-08-26 Address 11 QUARRY DRIVE, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-03-31 2007-08-21 Address PO BOX 1123, NEW CITY, NY, 10956, 8123, USA (Type of address: Chief Executive Officer)
2006-03-31 2007-08-21 Address 11 QUARRY DR, NEW CITY, NY, 10956, USA (Type of address: Principal Executive Office)
2006-03-31 2007-08-21 Address 400 EAST 59TH ST, NANUET, NY, 10954, 2936, USA (Type of address: Service of Process)
1983-08-05 2006-03-31 Address 70D HEITMAN DR., BLDG 7 % WOLLMAN, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130806007154 2013-08-06 BIENNIAL STATEMENT 2013-08-01
110826002368 2011-08-26 BIENNIAL STATEMENT 2011-08-01
090817002804 2009-08-17 BIENNIAL STATEMENT 2009-08-01
070821002905 2007-08-21 BIENNIAL STATEMENT 2007-08-01
060331002294 2006-03-31 BIENNIAL STATEMENT 2005-08-01
B008458-5 1983-08-05 CERTIFICATE OF INCORPORATION 1983-08-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2980287709 2020-05-01 0202 PPP 400 E ROUTE 59, NANUET, NY, 10954
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167695
Loan Approval Amount (current) 167695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NANUET, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 8
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169571.23
Forgiveness Paid Date 2021-06-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State