Search icon

THE NEW BUDGET BUY & SELL, INC.

Company Details

Name: THE NEW BUDGET BUY & SELL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Dec 1983 (41 years ago)
Entity Number: 881757
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 2E MAIN ST, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JAMES SARNO Chief Executive Officer 61 GRASSLAND CIRCLE, MT SINAI, NY, United States, 11766

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2E MAIN ST, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
112668280
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
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:

History

Start date End date Type Value
1997-12-03 2007-12-12 Address 63 WOODVIEW LANE, CENTEREACH, NY, 11720, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-12-03 Address 2 E MAIN ST, PATCHOGUE, NY, 11772, USA (Type of address: Chief Executive Officer)
1993-02-10 1997-12-03 Address 63 WOODVIEW LANE, CENTEREACH, NY, 11710, USA (Type of address: Principal Executive Office)
1993-02-10 1997-12-03 Address 63 WOODVIEW LANE, CENTEREACH, NY, 11710, USA (Type of address: Service of Process)
1983-12-16 1993-02-10 Address 11 EAST MAIN ST., PATCHOGUE, NY, 11772, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140107002374 2014-01-07 BIENNIAL STATEMENT 2013-12-01
111219003156 2011-12-19 BIENNIAL STATEMENT 2011-12-01
091210002131 2009-12-10 BIENNIAL STATEMENT 2009-12-01
071212003012 2007-12-12 BIENNIAL STATEMENT 2007-12-01
060118002254 2006-01-18 BIENNIAL STATEMENT 2005-12-01

USAspending Awards / Financial Assistance

Date:
2021-05-03
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:
51335.00
Total Face Value Of Loan:
51335.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51335
Current Approval Amount:
51335
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51707.18

Date of last update: 17 Mar 2025

Sources: New York Secretary of State