Search icon

BUDGET BAGS INC.

Company Details

Name: BUDGET BAGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 May 2005 (20 years ago)
Entity Number: 3212194
ZIP code: 11218
County: Kings
Place of Formation: New York
Address: 1640 40th St, Apt 1, Brooklyn, NY, United States, 11218
Principal Address: 1640 40TH STREET, BROOKLYN, NY, United States, 11218

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GOLDY LOEWY Chief Executive Officer 2001 57TH STREET, BROOKLYN, NY, United States, 11204

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1640 40th St, Apt 1, Brooklyn, NY, United States, 11218

History

Start date End date Type Value
2023-05-01 2023-05-01 Address 2001 57TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2009-11-17 2023-05-01 Address 2001 57TH STREET, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer)
2005-05-31 2023-05-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-05-31 2023-05-01 Address 1640 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230501003913 2023-05-01 BIENNIAL STATEMENT 2023-05-01
221028003112 2022-10-28 BIENNIAL STATEMENT 2021-05-01
171121006282 2017-11-21 BIENNIAL STATEMENT 2017-05-01
150513006188 2015-05-13 BIENNIAL STATEMENT 2015-05-01
130528006188 2013-05-28 BIENNIAL STATEMENT 2013-05-01
110613002041 2011-06-13 BIENNIAL STATEMENT 2011-05-01
091117002522 2009-11-17 BIENNIAL STATEMENT 2009-05-01
050531001286 2005-05-31 CERTIFICATE OF INCORPORATION 2005-05-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7019187102 2020-04-14 0202 PPP 2001 57th Street 2nd Floor, BROOKLYN, NY, 11204
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18400
Loan Approval Amount (current) 18400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11204-0001
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 18541.15
Forgiveness Paid Date 2021-01-28
7347458400 2021-02-11 0202 PPS 2001 57th St Ste 2, Brooklyn, NY, 11204-2035
Loan Status Date 2021-08-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11204-2035
Project Congressional District NY-09
Number of Employees 2
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20101.11
Forgiveness Paid Date 2021-08-18

Date of last update: 29 Mar 2025

Sources: New York Secretary of State