Search icon

GARY AND BHUDA CORP.

Company Details

Name: GARY AND BHUDA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Nov 1999 (25 years ago)
Entity Number: 2442961
ZIP code: 10701
County: Westchester
Place of Formation: New York
Principal Address: 3511 DOULB AVE, 3A, BRONX, NY, United States, 10407
Address: 321 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GAURANG PATEL Chief Executive Officer 321 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Agent

Name Role Address
GAURANG PATEL Agent 321 SAW MILL RIVER ROAD, YONKERS, NY, 10701

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 SAW MILL RIVER RD, YONKERS, NY, United States, 10701

Licenses

Number Type Date Last renew date End date Address Description
0081-22-127383 Alcohol sale 2022-07-26 2022-07-26 2025-09-30 321 SAW MILL RIVER ROAD, YONKERS, New York, 10701 Grocery Store

History

Start date End date Type Value
2007-10-26 2007-11-08 Address 321 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2001-12-12 2007-11-08 Address 321 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2001-12-12 2007-11-08 Address 321 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2001-12-12 2007-10-26 Address 321 SAW MILL RIVER RD, YONKERS, NY, 10701, USA (Type of address: Service of Process)
1999-11-23 2001-12-12 Address 321 SAW MILL RIVER ROAD, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071108002061 2007-11-08 BIENNIAL STATEMENT 2007-11-01
071026000127 2007-10-26 CERTIFICATE OF CHANGE 2007-10-26
011212002550 2001-12-12 BIENNIAL STATEMENT 2001-11-01
991123000359 1999-11-23 CERTIFICATE OF INCORPORATION 1999-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510957403 2020-05-12 0202 PPP 321 SAW MILL RIVER RD, YONKERS, NY, 10701-5720
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8611.12
Loan Approval Amount (current) 8611.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49907
Servicing Lender Name Ridgewood Savings Bank
Servicing Lender Address 71-02 Forest Ave, NEW YORK CITY, NY, 11385-5647
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address YONKERS, WESTCHESTER, NY, 10701-5720
Project Congressional District NY-16
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49907
Originating Lender Name Ridgewood Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8714.45
Forgiveness Paid Date 2021-08-05
6362428907 2021-05-01 0202 PPS 321 Saw Mill River Rd, Yonkers, NY, 10701-5720
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8611
Loan Approval Amount (current) 8611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Yonkers, WESTCHESTER, NY, 10701-5720
Project Congressional District NY-16
Number of Employees 2
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8630.61
Forgiveness Paid Date 2021-08-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State