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

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
191167.00
Total Face Value Of Loan:
191167.00
Date:
2020-06-30
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
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
40000.00
Total Face Value Of Loan:
40000.00
Date:
2020-05-02
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:
191167.00
Total Face Value Of Loan:
191167.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191167
Current Approval Amount:
191167
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
193644.1
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
191167
Current Approval Amount:
191167
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
193649.3

Court Cases

Court Case Summary

Filing Date:
2024-07-01
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YORK CITY
Party Role:
Plaintiff
Party Name:
BUDD WOODWORK, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1992-05-13
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
HETCHKOP,
Party Role:
Plaintiff
Party Name:
BUDD WOODWORK, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State