Search icon

BUGMAN & SONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUGMAN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Nov 1976 (49 years ago)
Entity Number: 414561
ZIP code: 14836
County: Livingston
Place of Formation: New York
Principal Address: 10046 STATE ST, DALTON, NY, United States, 14836
Address: 10057 STATE ST., PO Box 213, DALTON, NY, United States, 14836

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUGMAN & SONS, INC. DOS Process Agent 10057 STATE ST., PO Box 213, DALTON, NY, United States, 14836

Chief Executive Officer

Name Role Address
JEFFREY BUGMAN Chief Executive Officer 10046 STATE ST, P BOX 213, DALTON, NY, United States, 14836

Form 5500 Series

Employer Identification Number (EIN):
161075749
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-04 2024-11-04 Address 10046 STATE ST, P BOX 213, DALTON, NY, 14836, 0213, USA (Type of address: Chief Executive Officer)
2024-11-04 2024-11-04 Address 10046 STATE ST, P BOX 213, DALTON, NY, 14836, USA (Type of address: Chief Executive Officer)
2021-03-17 2024-11-04 Address 10046 STATE ST, DALTON, NY, 14836, USA (Type of address: Service of Process)
2018-11-06 2024-11-04 Address 10046 STATE ST, P BOX 213, DALTON, NY, 14836, 0213, USA (Type of address: Chief Executive Officer)
2014-11-04 2018-11-06 Address 10046 STATE ST, PO BOX 213, DALTON, NY, 14836, 0213, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241104000412 2024-11-04 BIENNIAL STATEMENT 2024-11-04
221103002079 2022-11-03 BIENNIAL STATEMENT 2022-11-01
210317060415 2021-03-17 BIENNIAL STATEMENT 2020-11-01
181106006230 2018-11-06 BIENNIAL STATEMENT 2018-11-01
161103007095 2016-11-03 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
220000.00
Total Face Value Of Loan:
220000.00
Date:
2020-04-15
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:
220000.00
Total Face Value Of Loan:
220000.00

Paycheck Protection Program

Jobs Reported:
27
Initial Approval Amount:
$220,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$220,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$221,729.86
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $211,500
Utilities: $3,500
Mortgage Interest: $0
Rent: $5,000
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(585) 476-5934
Add Date:
1994-10-19
Operation Classification:
Auth. For Hire
power Units:
34
Drivers:
30
Inspections:
38
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State