Search icon

BUDVALE CONSTRUCTION CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BUDVALE CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jun 1992 (33 years ago)
Entity Number: 1645603
ZIP code: 14428
County: Monroe
Place of Formation: New York
Address: 7523 CHILI-RIGA CENTER RD, CHURCHVILLE, NY, United States, 14428
Principal Address: 7523 CHILI-RIGA CENTER ROAD, CHURCHVILLE, NY, United States, 14428

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7523 CHILI-RIGA CENTER RD, CHURCHVILLE, NY, United States, 14428

Chief Executive Officer

Name Role Address
GEORGE FILOWICK Chief Executive Officer 7523 CHILI RIGA CENTER ROAD, CHURCHVILLE, NY, United States, 14428

Form 5500 Series

Employer Identification Number (EIN):
161418802
Plan Year:
2024
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-10 2010-06-24 Address 7523 CHILI RIGA CENTER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1996-08-09 2008-06-10 Address 7519 CHILI-RIGA CENTER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Principal Executive Office)
1996-08-09 2008-06-10 Address 7519 CHILI-RIGA CENTER RD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)
1993-07-30 2008-06-10 Address 7519 CHILI RIGA CENTER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Chief Executive Officer)
1993-07-30 1996-08-09 Address 7525 CHILI RIGA CENTER ROAD, CHURCHVILLE, NY, 14428, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120604006482 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100624002660 2010-06-24 BIENNIAL STATEMENT 2010-06-01
080610002560 2008-06-10 BIENNIAL STATEMENT 2008-06-01
060523003117 2006-05-23 BIENNIAL STATEMENT 2006-06-01
040624002110 2004-06-24 BIENNIAL STATEMENT 2004-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
15400.00
Total Face Value Of Loan:
15400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$15,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,488.6
Servicing Lender:
Tompkins Community Bank
Use of Proceeds:
Payroll: $15,400

Court Cases

Court Case Summary

Filing Date:
1999-10-22
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
GREATER LIVING
Party Role:
Plaintiff
Party Name:
BUDVALE CONSTRUCTION CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State