Search icon

BUNTING ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUNTING ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 May 2018 (7 years ago)
Entity Number: 5350255
ZIP code: 12205
County: Westchester
Place of Formation: New York
Address: 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205
Principal Address: 19 Dea, MONROE, NY, United States, 10950

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BUSINESS FILINGS INCORPORATED DOS Process Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, United States, 12205

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205

Chief Executive Officer

Name Role Address
JOHNNIE BUNTING JR Chief Executive Officer 19 DEA, MONROE, NY, United States, 10950

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHNNIE BUNTING
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P3285029

Unique Entity ID

Unique Entity ID:
VE57D8ESQKJ5
CAGE Code:
9XFQ4
UEI Expiration Date:
2025-06-09

Business Information

Activation Date:
2024-06-11
Initial Registration Date:
2024-06-08

History

Start date End date Type Value
2024-05-23 2024-05-23 Address 19 DEA, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer)
2024-05-23 2024-06-25 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01
2024-05-23 2024-05-23 Address 318 N SEVENTH AVENUE, 2, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2020-06-22 2024-05-23 Address 318 N SEVENTH AVENUE, 2, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2018-05-30 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
240523003970 2024-05-23 BIENNIAL STATEMENT 2024-05-23
200622060431 2020-06-22 BIENNIAL STATEMENT 2020-05-01
180530010505 2018-05-30 CERTIFICATE OF INCORPORATION 2018-05-30

USAspending Awards / Financial Assistance

Date:
2020-07-17
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:
25000.00
Total Face Value Of Loan:
25000.00
Date:
2020-05-26
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:
7292.00
Total Face Value Of Loan:
7292.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$7,292
Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $7,292

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2024-05-23
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State