Search icon

BUSH WHOLESALERS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUSH WHOLESALERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Oct 1963 (62 years ago)
Entity Number: 160933
ZIP code: 11217
County: New York
Place of Formation: New York
Address: 637 SACKETT STREET, BROOKLYN, NY, United States, 11217

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEIGH LIGHT Chief Executive Officer 637 SACKETT STREET, BROOKLYN, NY, United States, 11217

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 637 SACKETT STREET, BROOKLYN, NY, United States, 11217

Form 5500 Series

Employer Identification Number (EIN):
132532560
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-02 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-28 2025-06-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-29 2023-07-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1995-04-19 2011-11-03 Address 637 SACKETT STREET, BROOKLYN, NY, 11217, 3195, USA (Type of address: Chief Executive Officer)
1995-04-19 1998-07-20 Address 637 SACKETT STREET, BROOKLYN, NY, 11217, 3195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20190703020 2019-07-03 ASSUMED NAME CORP INITIAL FILING 2019-07-03
151002007225 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131028006068 2013-10-28 BIENNIAL STATEMENT 2013-10-01
111103003286 2011-11-03 BIENNIAL STATEMENT 2011-10-01
091007003012 2009-10-07 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-11
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:
285610.00
Total Face Value Of Loan:
285610.00
Date:
2020-04-13
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:
280227.00
Total Face Value Of Loan:
280227.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
280227
Current Approval Amount:
280227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
283560.61
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
285610
Current Approval Amount:
285610
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
289077.62

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 624-2505
Add Date:
2006-10-12
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State