Search icon

THE BUDDE AGENCY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: THE BUDDE AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1996 (29 years ago)
Entity Number: 2031664
ZIP code: 11701
County: Suffolk
Place of Formation: New York
Address: 16 RIVERSIDE AVENUE, AMITYVILLE, NY, United States, 11701
Principal Address: 30 S IRELAND PL, AMITYVILLE, NY, United States, 11701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD A BUDDE Chief Executive Officer 16 RIVERSIDE AVE, AMITYVILLE, NY, United States, 11701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RIVERSIDE AVENUE, AMITYVILLE, NY, United States, 11701

Form 5500 Series

Employer Identification Number (EIN):
113321707
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2006-05-05 2012-05-04 Address 30 S IRELAND PL, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2002-04-19 2006-05-05 Address 16 RIVERSIDE AVE, AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
2002-04-19 2006-05-05 Address 30 S IRELAND PL, AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)
1998-05-13 2002-04-19 Address 30 S. IRELAND PL., AMITYVILLE, NY, 11701, USA (Type of address: Chief Executive Officer)
1998-05-13 2002-04-19 Address 30 S. IRELAND PL., AMITYVILLE, NY, 11701, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120504006146 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100517003186 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080515002759 2008-05-15 BIENNIAL STATEMENT 2008-05-01
060505002954 2006-05-05 BIENNIAL STATEMENT 2006-05-01
040513002851 2004-05-13 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2013-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-66300.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$125,755
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$127,329.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $110,255
Utilities: $3,500
Rent: $12,000
Jobs Reported:
9
Initial Approval Amount:
$125,755
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,908.66
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $125,752
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State