Search icon

JOSEPH BULFAMANTE & SON, INC.

Headquarter

Company Details

Name: JOSEPH BULFAMANTE & SON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Aug 1980 (45 years ago)
Entity Number: 643442
ZIP code: 10805
County: Westchester
Place of Formation: New York
Address: 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805

Contact Details

Phone +1 914-632-5973

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOSEPH BULFAMANTE & SON, INC., CONNECTICUT 1100897 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
JOSEPH BULFAMANTE & SON 401(K) PLAN 2023 133035459 2024-07-23 JOSEPH BULFAMANTE & SON INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9146325973
Plan sponsor’s address 229 ELM STREET, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE
JOSEPH BULFAMANTE & SON 401(K) PLAN 2022 133035459 2023-07-18 JOSEPH BULFAMANTE & SON INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238900
Sponsor’s telephone number 9146325973
Plan sponsor’s address 229 ELM STREET, NEW ROCHELLE, NY, 10805

Signature of

Role Plan administrator
Date 2023-07-18
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
JOSEPH BULFAMANTE & SON, INC. DOS Process Agent 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805

Chief Executive Officer

Name Role Address
SEBASTIAN BULFAMANTE Chief Executive Officer 229 ELM STREET, NEW ROCHELLE, NY, United States, 10805

Licenses

Number Status Type Date End date
1275661-DCA Active Business 2008-01-14 2025-02-28

Permits

Number Date End date Type Address
6705 2015-05-20 2025-04-30 Pesticide use No data

History

Start date End date Type Value
2025-01-14 2025-01-14 Address 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2024-03-25 2025-01-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-08-23 2025-01-14 Address 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2012-08-23 2025-01-14 Address 229 ELM STREET, NEW ROCHELLE, NY, 10805, USA (Type of address: Chief Executive Officer)
2010-08-19 2012-08-23 Address 240 SICKLES AVE, NEW ROCHELLE, NY, 10801, 3710, USA (Type of address: Chief Executive Officer)
1996-08-15 2012-08-23 Address 240 SICKLES AVENUE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
1995-04-24 2012-08-23 Address 240 SICKLES AVE, NEW ROCHELLE, NY, 10801, 3710, USA (Type of address: Principal Executive Office)
1995-04-24 2010-08-19 Address 240 SICKLES AVE, NEW ROCHELLE, NY, 10801, 3710, USA (Type of address: Chief Executive Officer)
1980-08-05 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1980-08-05 1996-08-15 Address 204 WASHINGTON AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250114001857 2025-01-14 BIENNIAL STATEMENT 2025-01-14
140801006841 2014-08-01 BIENNIAL STATEMENT 2014-08-01
120823006073 2012-08-23 BIENNIAL STATEMENT 2012-08-01
100819002676 2010-08-19 BIENNIAL STATEMENT 2010-08-01
080813002593 2008-08-13 BIENNIAL STATEMENT 2008-08-01
060810002702 2006-08-10 BIENNIAL STATEMENT 2006-08-01
020816002041 2002-08-16 BIENNIAL STATEMENT 2002-08-01
000809002155 2000-08-09 BIENNIAL STATEMENT 2000-08-01
990113002375 1999-01-13 BIENNIAL STATEMENT 1998-08-01
960815002277 1996-08-15 BIENNIAL STATEMENT 1996-08-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3557689 TRUSTFUNDHIC INVOICED 2022-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
3557690 RENEWAL INVOICED 2022-11-23 100 Home Improvement Contractor License Renewal Fee
3274499 RENEWAL INVOICED 2020-12-23 100 Home Improvement Contractor License Renewal Fee
3274498 TRUSTFUNDHIC INVOICED 2020-12-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2986927 RENEWAL INVOICED 2019-02-22 100 Home Improvement Contractor License Renewal Fee
2986926 TRUSTFUNDHIC INVOICED 2019-02-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2543775 RENEWAL INVOICED 2017-01-31 100 Home Improvement Contractor License Renewal Fee
2543774 TRUSTFUNDHIC INVOICED 2017-01-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
2010908 RENEWAL INVOICED 2015-03-06 100 Home Improvement Contractor License Renewal Fee
2010907 TRUSTFUNDHIC INVOICED 2015-03-06 200 Home Improvement Contractor Trust Fund Enrollment Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-211534 Office of Administrative Trials and Hearings Issued Settled 2015-03-25 500 2015-03-26 Failed to include Commission issued registration number on letterhead, ads, correspondence s

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3332627700 2020-05-01 0202 PPP 229 Elm Street, New Rochelle, NY, 10805
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65300
Loan Approval Amount (current) 65300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1000
Project Congressional District NY-16
Number of Employees 9
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66083.6
Forgiveness Paid Date 2021-07-15
5902718603 2021-03-20 0202 PPS 229 Elm St, New Rochelle, NY, 10805-1501
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92990
Loan Approval Amount (current) 92990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10805-1501
Project Congressional District NY-16
Number of Employees 11
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 93930.23
Forgiveness Paid Date 2022-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1138422 Intrastate Non-Hazmat 2024-02-23 50000 2023 10 5 Private(Property)
Legal Name JOSEPH BULFAMANTE & SON INC
DBA Name -
Physical Address 27 BARTELS PLACE, NEW ROCHELLE, NY, 10801, US
Mailing Address 229 ELM STREET, NEW ROCHELLE, NY, 10805, US
Phone (914) 632-5973
Fax -
E-mail JOSEPHBULFAMANTE@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPPWI01259
State abbreviation that indicates the state the inspector is from NJ
The date of the inspection 2023-09-22
ID that indicates the level of inspection Driver-Only
State abbreviation that indicates where the inspection occurred NJ
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit KW
License plate of the main unit 90161MC
License state of the main unit NY
Vehicle Identification Number of the main unit 2NKHHJ7X5EM391806
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Date of last update: 17 Mar 2025

Sources: New York Secretary of State