Search icon

BUD AND BUNDLE, INC.

Company Details

Name: BUD AND BUNDLE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2006 (19 years ago)
Entity Number: 3309146
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 101 WEST 23RD STREET, #2Q, NEW YORK, NY, United States, 10011
Principal Address: 122 WOODBINE DRIVE, EAST HAMPTON, NY, United States, 11937

Contact Details

Phone +1 212-721-2260

Shares Details

Shares issued 2000

Share Par Value 0.0001

Type PAR VALUE

Chief Executive Officer

Name Role Address
SUSAN HOLT Chief Executive Officer 101 W 23RD STREET, 2Q, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 WEST 23RD STREET, #2Q, NEW YORK, NY, United States, 10011

Licenses

Number Status Type Date End date
2106234-DCA Active Business 2022-05-23 2024-03-31
2072624-DCA Inactive Business 2018-06-05 2022-03-31

History

Start date End date Type Value
2008-06-23 2012-04-04 Address 122 WOODBINE DRIVE, EAST HAMPTON W, EAST HAMPTON, NY, 11937, USA (Type of address: Principal Executive Office)
2006-01-23 2012-04-04 Address 101 WEST 23RD STREET, #2Q, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120404002265 2012-04-04 BIENNIAL STATEMENT 2012-01-01
080623002171 2008-06-23 BIENNIAL STATEMENT 2008-01-01
060123000159 2006-01-23 CERTIFICATE OF INCORPORATION 2006-01-23

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-07-13 No data 376 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 Warning Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-03-18 No data 366 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-23 No data 366 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Warning Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3441321 LICENSE INVOICED 2022-04-26 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers
3157472 RENEWAL INVOICED 2020-02-11 160 Stoop Line Stand Renewal Fee, Fruit, Veg, Soft Drinks, Flowers
2785954 LICENSE INVOICED 2018-05-03 160 Stoop Line Stand, Fruit, Veg, Soft Drinks, Flowers

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2247949009 2021-05-15 0202 PPS 206 W 99th St Apt 2A, New York, NY, 10025-5064
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79985.03
Loan Approval Amount (current) 79985.03
Undisbursed Amount 0
Franchise Name -
Lender Location ID 93608
Servicing Lender Name Nutmeg State Financial Credit Union
Servicing Lender Address 521 Cromwell Ave, ROCKY HILL, CT, 06067-1805
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10025-5064
Project Congressional District NY-12
Number of Employees 6
NAICS code 453110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 93608
Originating Lender Name Nutmeg State Financial Credit Union
Originating Lender Address ROCKY HILL, CT
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 80416.06
Forgiveness Paid Date 2021-12-20

Date of last update: 29 Mar 2025

Sources: New York Secretary of State