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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
172112.00
Total Face Value Of Loan:
172112.00
Date:
2020-05-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
199932.07
Total Face Value Of Loan:
0.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
171479.00
Total Face Value Of Loan:
171479.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171479
Current Approval Amount:
171479
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
174161.59
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
172112
Current Approval Amount:
172112
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
173762.39

Date of last update: 16 Mar 2025

Sources: New York Secretary of State