Search icon

BANDUJO ADVERTISING + DESIGN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BANDUJO ADVERTISING + DESIGN, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2003 (22 years ago)
Entity Number: 2994051
ZIP code: 10010
County: New York
Place of Formation: New Jersey
Address: 22 W. 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010
Principal Address: 22 WEST 21ST ST, 8TH FL, NEW YORK, NY, United States, 10010

Contact Details

Phone +1 212-332-4102

DOS Process Agent

Name Role Address
BANDUJO ADVERTISING + DESIGN, INC. DOS Process Agent 22 W. 21ST STREET, 8TH FLOOR, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
JOSE R BANDUJO Chief Executive Officer 22 WEST 21ST ST, 8TH FL, NEW YORK, NY, United States, 10010

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
720-920-2571
Contact Person:
JOSE BANDUJO
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3296677

Commercial and government entity program

CAGE number:
5Y5W6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-10
CAGE Expiration:
2029-07-12
SAM Expiration:
2025-07-10

Contact Information

POC:
JOSE R. BANDUJO
Corporate URL:
http://www.bandujo.com

Form 5500 Series

Employer Identification Number (EIN):
223422318
Plan Year:
2024
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 22 WEST 21ST ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-12-24 2023-12-01 Address 22 WEST 21ST ST, 8TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2009-12-24 2023-12-01 Address 22 W. 21ST STREET, 8TH FLOOR, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2006-01-26 2009-12-24 Address 22 WEST 19TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2006-01-26 2009-12-24 Address 22 WEST 19TH ST, 9TH FL, NEW YORK, NY, 10011, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
231201036140 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211121000042 2021-11-21 BIENNIAL STATEMENT 2021-11-21
140117002441 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120104002607 2012-01-04 BIENNIAL STATEMENT 2011-12-01
111004000538 2011-10-04 CERTIFICATE OF AMENDMENT 2011-10-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F069CA
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-08-26
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT
Naics Code:
541613: MARKETING CONSULTING SERVICES
Product Or Service Code:
T010: PHOTO/MAP/PRINT/PUBLICATION- GENERAL PHOTOGRAPHIC: STILL

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
529140.00
Total Face Value Of Loan:
529140.00

Paycheck Protection Program

Jobs Reported:
25
Initial Approval Amount:
$529,140
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$529,140
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$532,123.76
Servicing Lender:
Grow America Fund, Incorporated
Use of Proceeds:
Payroll: $529,140

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State