Search icon

BUDDY ALLEN MANAGEMENT, INC.

Company Details

Name: BUDDY ALLEN MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1963 (62 years ago)
Entity Number: 157860
ZIP code: 10118
County: New York
Place of Formation: New York
Address: 350 FIFTH AVE, NEW YORK, NY, United States, 10118
Principal Address: 15 W 26th St, 12th Floor, New York, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SAM NOLE DOS Process Agent 350 FIFTH AVE, NEW YORK, NY, United States, 10118

Chief Executive Officer

Name Role Address
JONATHAN ALLEN Chief Executive Officer 15 W 26TH ST, 12TH FLOOR, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-07-19 2024-09-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-13 2024-07-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-06-19 2024-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1963-06-19 2024-05-13 Address 350 FIFTH AVE, NEW YORK, NY, 10118, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240513003735 2024-05-13 BIENNIAL STATEMENT 2024-05-13
C138012-2 1990-05-07 ASSUMED NAME CORP INITIAL FILING 1990-05-07
385483 1963-06-19 CERTIFICATE OF INCORPORATION 1963-06-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2185757709 2020-05-01 0202 PPP 13 W 13TH ST APT 3CS, NEW YORK, NY, 10011
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9667
Loan Approval Amount (current) 9667
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 NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 541611
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 9726.74
Forgiveness Paid Date 2020-12-15
4346998501 2021-02-25 0202 PPS 13 W 13th St Apt 3CS, New York, NY, 10011-7939
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9132
Loan Approval Amount (current) 9132
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 New York, NEW YORK, NY, 10011-7939
Project Congressional District NY-10
Number of Employees 1
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9195.39
Forgiveness Paid Date 2021-11-09

Date of last update: 18 Mar 2025

Sources: New York Secretary of State