Search icon

BUDGET SUPPLY.COM INC.

Company Details

Name: BUDGET SUPPLY.COM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 2007 (18 years ago)
Date of dissolution: 04 Mar 2014
Entity Number: 3456502
ZIP code: 10122
County: Nassau
Place of Formation: New York
Address: 14 PENN PLAZA, SUITE 2220, NEW YORK, NY, United States, 10122
Principal Address: 170-03 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O LEHMAN NEWMAN & FLYNN DOS Process Agent 14 PENN PLAZA, SUITE 2220, NEW YORK, NY, United States, 10122

Chief Executive Officer

Name Role Address
ANGELO TOMASSI Chief Executive Officer 170-03 CENTRAL AVE, FARMINGDALE, NY, United States, 11735

Filings

Filing Number Date Filed Type Effective Date
140304000358 2014-03-04 CERTIFICATE OF DISSOLUTION 2014-03-04
090306003005 2009-03-06 BIENNIAL STATEMENT 2009-01-01
070103000651 2007-01-03 CERTIFICATE OF INCORPORATION 2007-01-03

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2411PDJG291
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2011-09-06
Total Dollars Obligated:
6206.00
Current Total Value Of Award:
6206.00
Potential Total Value Of Award:
6206.00
Description:
BUDGET SUPPLY.COM, INC FACSUPPORT 6206.00
Naics Code:
321992: PREFABRICATED WOOD BUILDING MANUFACTURING
Product Or Service Code:
8135: PACKAGING & PACKING BULK MATERIALS

USAspending Awards / Financial Assistance

Date:
2010-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
-5000.00
Total Face Value Of Loan:
-5000.00

Date of last update: 28 Mar 2025

Sources: New York Secretary of State