Search icon

BUDGET ESTATES INC.

Company Details

Name: BUDGET ESTATES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Apr 1990 (35 years ago)
Entity Number: 1442612
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILIP S DEOKULE Chief Executive Officer 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
2024-03-05 2024-03-05 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2024-03-05 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-29 2024-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-28 2024-01-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-03-21 2022-04-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-27 2024-03-05 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Chief Executive Officer)
2018-06-27 2024-03-05 Address 2137 DEER PARK AVENUE, SUITE A, DEER PARK, NY, 11729, USA (Type of address: Service of Process)
1990-04-27 2022-03-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-04-27 2018-06-27 Address 370-02 SUNRISE HIGHWAY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305002276 2024-03-05 BIENNIAL STATEMENT 2024-03-05
180627002069 2018-06-27 BIENNIAL STATEMENT 2018-04-01
C135087-3 1990-04-27 CERTIFICATE OF INCORPORATION 1990-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023547702 2020-05-01 0235 PPP 2137 DEER PARK AVE STE A, DEER PARK, NY, 11729
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53860
Loan Approval Amount (current) 53860
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 DEER PARK, SUFFOLK, NY, 11729-0001
Project Congressional District NY-02
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 54411.29
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State