Search icon

BUDA SECURITY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDA SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1998 (27 years ago)
Entity Number: 2299215
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 100 PARK AVENUE / SUITE 1600, Suite 1600, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS J BUDA Chief Executive Officer 100 PARK AVENUE / SUITE 1600, SUITE 1600, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THOMAS J BUDA DOS Process Agent 100 PARK AVENUE / SUITE 1600, Suite 1600, NEW YORK, NY, United States, 10017

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
THOMAS BUDA
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business, Veteran
User ID:
P3278955

Unique Entity ID

Unique Entity ID:
RUK7TUB843S8
CAGE Code:
9WWR9
UEI Expiration Date:
2026-04-24

Business Information

Division Name:
BUDA SECURITY, INC.
Division Number:
01
Activation Date:
2025-04-28
Initial Registration Date:
2024-05-23

Legal Entity Identifier

LEI Number:
984500BE68QAC3CCC930

Registration Details:

Initial Registration Date:
2024-12-03
Next Renewal Date:
2025-12-03
Registration Status:
ISSUED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2024-09-01 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-09-01 2024-09-01 Address 100 PARK AVENUE / SUITE 1600, SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-09-01 2024-09-01 Address 100 PARK AVENUE / SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-07-12 2024-09-01 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2023-07-07 2023-07-07 Address 100 PARK AVENUE / SUITE 1600, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240901033507 2024-09-01 BIENNIAL STATEMENT 2024-09-01
230707003797 2023-07-07 BIENNIAL STATEMENT 2022-09-01
201005061574 2020-10-05 BIENNIAL STATEMENT 2020-09-01
160907006734 2016-09-07 BIENNIAL STATEMENT 2016-09-01
160706006762 2016-07-06 BIENNIAL STATEMENT 2014-09-01

USAspending Awards / Financial Assistance

Date:
2020-08-05
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:
52400.00
Total Face Value Of Loan:
52400.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State