Search icon

BUDSHORE AUTO PARTS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDSHORE AUTO PARTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Mar 1970 (55 years ago)
Entity Number: 289920
ZIP code: 11706
County: Nassau
Place of Formation: New York
Address: 1912 UNION BLVD, BAYSHORE, NY, United States, 11706
Principal Address: 38 LUDLOW WAY, OAKDALE, NY, United States, 11769

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNEST RAZZANO Chief Executive Officer 1912 UNION BLVD, BAYSHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1912 UNION BLVD, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
112209126
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2008-02-29 2010-03-25 Address 38 LUDLOW WAY, OAKDALE, NY, 11769, USA (Type of address: Chief Executive Officer)
2008-02-29 2010-03-25 Address 38 LUDLOW WAY, OAKDALE, NY, 11769, USA (Type of address: Service of Process)
2000-04-10 2008-02-29 Address 1912 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
2000-04-10 2008-02-29 Address 1912 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office)
2000-04-10 2008-02-29 Address 1912 UNION BLVD, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140501002500 2014-05-01 BIENNIAL STATEMENT 2014-03-01
120504002734 2012-05-04 BIENNIAL STATEMENT 2012-03-01
100325002078 2010-03-25 BIENNIAL STATEMENT 2010-03-01
080229002339 2008-02-29 BIENNIAL STATEMENT 2008-03-01
060331003029 2006-03-31 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2020-06-22
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:
89043.41
Total Face Value Of Loan:
89043.41

Paycheck Protection Program

Date Approved:
2020-06-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
89043.41
Current Approval Amount:
89043.41
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
89972.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State