Search icon

BUDGET MAINTENANCE & JANITORIAL SUPPLIES CORP.

Company Details

Name: BUDGET MAINTENANCE & JANITORIAL SUPPLIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1988 (37 years ago)
Entity Number: 1255461
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 4507 8TH AVENUE, BROOKLYN, NY, United States, 11220
Principal Address: 4507 8TH AVE, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NATHAN SCHWARTZ Chief Executive Officer 1034-39TH STREET, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4507 8TH AVENUE, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2025-01-13 2025-01-13 Address 1034-39TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-10-31 2025-01-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-05 2024-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-30 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-04 2025-01-13 Address 1034-39TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1995-05-12 2025-01-13 Address 4507 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1993-02-16 1996-05-06 Address 4507 8 AVE, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
1993-02-16 2002-04-04 Address 1222 46 ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1988-04-22 1995-05-12 Address 4507 8TH AVENUE, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
1988-04-22 2023-08-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250113002918 2025-01-13 BIENNIAL STATEMENT 2025-01-13
220523001044 2022-05-23 BIENNIAL STATEMENT 2022-04-01
020404002172 2002-04-04 BIENNIAL STATEMENT 2002-04-01
000417002036 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980519002108 1998-05-19 BIENNIAL STATEMENT 1998-04-01
960506002513 1996-05-06 BIENNIAL STATEMENT 1996-04-01
950512002058 1995-05-12 BIENNIAL STATEMENT 1993-04-01
930216002820 1993-02-16 BIENNIAL STATEMENT 1992-04-01
B630979-4 1988-04-22 CERTIFICATE OF INCORPORATION 1988-04-22

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-19 No data 1034 39TH ST, Brooklyn, BROOKLYN, NY, 11219 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-03-04 No data 1034 39TH ST, Brooklyn, BROOKLYN, NY, 11219 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2791503 OL VIO INVOICED 2018-05-18 370 OL - Other Violation
2691904 OL VIO INVOICED 2017-11-09 350 OL - Other Violation
2671628 OL VIO CREDITED 2017-09-29 1250 OL - Other Violation
94513 CL VIO INVOICED 2008-02-13 250 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-09-19 Hearing Decision BUSINESS SELLS PAINT AND PAINT REMOVAL AND/OR SELLS OR RENTS SANDING EQUIPMENT AND FAILS TO POST OR DISTRIBUTE THE PROPER LEAD PAINT NOTICE 1 No data 1 No data
2017-09-19 No data STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 No data 2 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2536028309 2021-01-21 0202 PPS 1034 39th St, Brooklyn, NY, 11219-1016
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 172112
Loan Approval Amount (current) 172112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 84894
Servicing Lender Name Santander Bank, National Association
Servicing Lender Address 824 N Market St, Ste 100, WILMINGTON, DE, 19801-4937
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1016
Project Congressional District NY-10
Number of Employees 25
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 84894
Originating Lender Name Santander Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 173762.39
Forgiveness Paid Date 2022-01-11
2188157309 2020-04-29 0202 PPP 1034 39th Street, Brooklyn, NY, 11219
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171479
Loan Approval Amount (current) 171479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 20
NAICS code 444110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 174161.59
Forgiveness Paid Date 2021-12-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State