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 (26 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

USAspending Awards / Financial Assistance

Date:
2021-05-01
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:
8611.00
Total Face Value Of Loan:
8611.00
Date:
2020-06-10
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:
18200.00
Total Face Value Of Loan:
18200.00
Date:
2020-05-12
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:
8611.12
Total Face Value Of Loan:
8611.12
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8611.12
Current Approval Amount:
8611.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8714.45
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8611
Current Approval Amount:
8611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8630.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State