Search icon

BUYLESS INC.

Company Details

Name: BUYLESS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 2013 (12 years ago)
Entity Number: 4436499
ZIP code: 10930
County: Orange
Place of Formation: New York
Address: 17 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930
Principal Address: 5 CARTER #111, MONROE, NY, United States, 10950

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEVY FRIEDMAN Chief Executive Officer 5 CARTER LN, #111, MONROE, NY, United States, 10950

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 COUNTRY HOLLOW, HIGHLAND MILLS, NY, United States, 10930

Form 5500 Series

Employer Identification Number (EIN):
463281685
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-08-03 2023-08-03 Address 5 CARTER LN, #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2019-07-02 2023-08-03 Address 5 CARTER LN, #111, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2016-09-08 2023-08-03 Address 17 COUNTRY HOLLOW, HIGHLAND MILLS, NY, 10930, USA (Type of address: Service of Process)
2015-12-24 2019-07-02 Address 5 SIGET CT #101, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2015-12-24 2016-09-08 Address 5 CARTER #111, MONROE, NY, 10950, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230803001134 2023-08-03 BIENNIAL STATEMENT 2023-07-01
210811001304 2021-08-11 BIENNIAL STATEMENT 2021-08-11
190702060194 2019-07-02 BIENNIAL STATEMENT 2019-07-01
160908000458 2016-09-08 CERTIFICATE OF CHANGE 2016-09-08
151224006008 2015-12-24 BIENNIAL STATEMENT 2015-07-01

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2016-05-06
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:
300000.00
Total Face Value Of Loan:
300000.00

Trademarks Section

Serial Number:
97315385
Mark:
BUYLESS
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-03-16
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BUYLESS

Goods And Services

For:
Electric cables; Electronic cables
First Use:
2017-04-13
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
97235157
Mark:
BUYLESS FASHION
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2022-01-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BUYLESS FASHION

Goods And Services

For:
Pants; Undergarments; Undershirts; Underwear; T-shirts; Baby bodysuits
First Use:
2018-11-05
International Classes:
025 - Primary Class
Class Status:
Active
Serial Number:
87178711
Mark:
BUYLESS FASHION
Status:
SECTION 8-ACCEPTED
Mark Type:
TRADEMARK
Application Filing Date:
2016-09-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
BUYLESS FASHION

Goods And Services

For:
Belts; Suspenders
First Use:
2013-10-04
International Classes:
025 - Primary Class
Class Status:
Active

Date of last update: 26 Mar 2025

Sources: New York Secretary of State