Search icon

BUA INCORPORATED

Company Details

Name: BUA INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5286029
ZIP code: 11373
County: Queens
Place of Formation: New York
Address: 85-03 WHITNEY AVENUE, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUA INCORPORATED DOS Process Agent 85-03 WHITNEY AVENUE, ELMHURST, NY, United States, 11373

Agent

Name Role Address
K.D.ACCOUNTING AND TAX SERVICES Agent 67-14 41ST AVENUE, SUITE 1J, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
CHOLTHICHA LAKSANAYON Chief Executive Officer 83-06 VIETOR AVENUE, APT 3H, ELMHURST, NY, United States, 11373

Filings

Filing Number Date Filed Type Effective Date
220803000257 2022-08-03 BIENNIAL STATEMENT 2022-02-01
180213010585 2018-02-13 CERTIFICATE OF INCORPORATION 2018-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7132018607 2021-03-23 0202 PPP 8503 Whitney Ave N/A, Elmhurst, NY, 11373-3646
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17121
Loan Approval Amount (current) 17121
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Elmhurst, QUEENS, NY, 11373-3646
Project Congressional District NY-06
Number of Employees 7
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17209.65
Forgiveness Paid Date 2021-10-08

Date of last update: 07 Mar 2025

Sources: New York Secretary of State