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

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

USAspending Awards / Financial Assistance

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:
53860.00
Total Face Value Of Loan:
53860.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
53860
Current Approval Amount:
53860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
54411.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State