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

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

Links between entities

Type:
Headquarter of
Company Number:
3209204
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
1100897
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133035459
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:

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)
2025-01-14 2025-05-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
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)

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

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

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
92990.00
Total Face Value Of Loan:
92990.00
Date:
2020-05-09
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:
300000.00
Date:
2020-05-03
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:
65300.00
Total Face Value Of Loan:
65300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65300
Current Approval Amount:
65300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66083.6
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
92990
Current Approval Amount:
92990
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
93930.23

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2003-06-10
Operation Classification:
Private(Property)
power Units:
10
Drivers:
5
Inspections:
1
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State