Search icon

BUDD WOODWORK, INC.

Company Details

Name: BUDD WOODWORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1961 (64 years ago)
Entity Number: 138217
ZIP code: 11222
County: New York
Place of Formation: New York
Address: 54 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SERAFIN CAAMANO Chief Executive Officer 54 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 54 FRANKLIN STREET, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2024-07-12 2024-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-25 2024-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1961-05-25 1995-03-28 Address 230 E. 86TH ST., NEW YORK, NY, 10028, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050624002020 2005-06-24 BIENNIAL STATEMENT 2005-05-01
030521002508 2003-05-21 BIENNIAL STATEMENT 2003-05-01
010525002154 2001-05-25 BIENNIAL STATEMENT 2001-05-01
990510002040 1999-05-10 BIENNIAL STATEMENT 1999-05-01
970513002437 1997-05-13 BIENNIAL STATEMENT 1997-05-01
950328002237 1995-03-28 BIENNIAL STATEMENT 1993-05-01
B617951-2 1988-02-23 ASSUMED NAME CORP INITIAL FILING 1988-02-23
270761 1961-05-25 CERTIFICATE OF INCORPORATION 1961-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2660527710 2020-05-01 0202 PPP 54 FRANKLIN ST, BROOKLYN, NY, 11222
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191167
Loan Approval Amount (current) 191167
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 BROOKLYN, KINGS, NY, 11222-0001
Project Congressional District NY-07
Number of Employees 12
NAICS code 321999
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 Male Owned
Veteran Unanswered
Forgiveness Amount 193644.1
Forgiveness Paid Date 2021-08-23
9405528308 2021-01-30 0202 PPS 54 Franklin St, Brooklyn, NY, 11222-2039
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 191167
Loan Approval Amount (current) 191167
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 Brooklyn, KINGS, NY, 11222-2039
Project Congressional District NY-07
Number of Employees 11
NAICS code 321918
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 193649.3
Forgiveness Paid Date 2022-05-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State