Search icon

JR BUDD CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JR BUDD CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Aug 1994 (31 years ago)
Entity Number: 1847747
ZIP code: 11560
County: Nassau
Place of Formation: New York
Address: 58 PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 11560

Shares Details

Shares issued 1000

Share Par Value 0.01

Type PAR VALUE

Agent

Name Role Address
J. RICHARD BUDD III Agent 332 NATIONAL COURT, NORTH HILLS, NY, 11576

Chief Executive Officer

Name Role Address
J. RICHARD BUDD III Chief Executive Officer 58 PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 11560

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 58 PIPING ROCK ROAD, LOCUST VALLEY, NY, United States, 11560

History

Start date End date Type Value
2025-06-25 2025-06-25 Address 21 CARWIN LANE, WESTHAMPTON BEACH, NY, 11978, USA (Type of address: Chief Executive Officer)
1999-01-13 2025-06-25 Address 58 PIPING ROCK ROAD, LOCUST VALLEY, NY, 11560, 2229, USA (Type of address: Service of Process)
1999-01-13 2025-06-25 Address 58 PIPING ROCK ROAD, LOCUST VALLEY, NY, 11560, 2229, USA (Type of address: Chief Executive Officer)
1996-09-04 1999-01-13 Address 332 NATIONAL COURT, NORTH HILLS, NY, 11576, USA (Type of address: Chief Executive Officer)
1996-09-04 1999-01-13 Address 332 NATIONAL COURT, NORTH HILLS, NY, 11576, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250625003102 2025-06-25 BIENNIAL STATEMENT 2025-06-25
990113002514 1999-01-13 BIENNIAL STATEMENT 1998-08-01
960904002536 1996-09-04 BIENNIAL STATEMENT 1996-08-01
940826000271 1994-08-26 CERTIFICATE OF INCORPORATION 1994-08-26

USAspending Awards / Financial Assistance

Date:
2021-06-04
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:
-15500.00
Total Face Value Of Loan:
9500.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
50100.00
Total Face Value Of Loan:
50100.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$25,000
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,535.66
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $9,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State