Search icon

J. BADILLA, INC.

Company Details

Name: J. BADILLA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 1993 (31 years ago)
Entity Number: 1783818
ZIP code: 11932
County: Suffolk
Place of Formation: New York
Address: 1 TRADEMANS PATH, BRIDGEHAMPTON, NY, United States, 11932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSE R BADILLA Chief Executive Officer 1 TRADEMANS PATH, PO 857, SAG HARBOR, NY, United States, 11932

DOS Process Agent

Name Role Address
BADILLA PAINTERS INC DOS Process Agent 1 TRADEMANS PATH, BRIDGEHAMPTON, NY, United States, 11932

Form 5500 Series

Employer Identification Number (EIN):
113197779
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-26 2006-02-08 Address 45 BAYVIEW DR WEST, SAG HARBOR, NY, 11963, USA (Type of address: Chief Executive Officer)
1998-01-26 2006-02-08 Address 45 BAYVIEW DR WEST, SAG HARBOR, NY, 11963, USA (Type of address: Principal Executive Office)
1993-12-31 2023-07-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-12-31 2006-02-08 Address 275 BAYVIEW DRIVE, P.O. BOX 857, SAG HARBOR, NY, 11963, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060208002313 2006-02-08 BIENNIAL STATEMENT 2005-12-01
011205002522 2001-12-05 BIENNIAL STATEMENT 2001-12-01
000316002244 2000-03-16 BIENNIAL STATEMENT 1999-12-01
980126002566 1998-01-26 BIENNIAL STATEMENT 1997-12-01
970203000444 1997-02-03 CERTIFICATE OF AMENDMENT 1997-02-03

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
116300.00
Total Face Value Of Loan:
116300.00
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:
116300.00
Total Face Value Of Loan:
116300.00

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116300
Current Approval Amount:
116300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117800.75
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
116300
Current Approval Amount:
116300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
117727.91

Date of last update: 15 Mar 2025

Sources: New York Secretary of State