Search icon

BUDDE FRENCH CLEANERS, INC.

Company Details

Name: BUDDE FRENCH CLEANERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Feb 1954 (71 years ago)
Entity Number: 93559
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 107-11 METROPOLITAN AVENUE, NEW YORK, NY, United States, 11375
Principal Address: 107-11 METROPOLITAN AVE, FOREST HILLS, NY, United States, 11375

Contact Details

Phone +1 718-263-7474

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107-11 METROPOLITAN AVENUE, NEW YORK, NY, United States, 11375

Chief Executive Officer

Name Role Address
ROBERT TEICHMAN Chief Executive Officer 2 BAY CLUB DR APT 20-U, BAYSIDE, NY, United States, 11360

Form 5500 Series

Employer Identification Number (EIN):
111743016
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2061969-DCA Inactive Business 2017-11-29 No data
0932557-DCA Inactive Business 1996-04-17 2017-12-31

History

Start date End date Type Value
2023-04-26 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-12-14 2023-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-01-31 2012-03-14 Address 2 BAY CLUB DR / APT 20-U, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1994-04-26 2002-01-31 Address 2 BAY CLUB DRIVE, APARTMENT 17-P, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
1994-04-26 1998-01-30 Address 2 BAY CLUB DRIVE, APARTMENT 17-P, BAYSIDE, NY, 11360, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
140324002217 2014-03-24 BIENNIAL STATEMENT 2014-02-01
120314002751 2012-03-14 BIENNIAL STATEMENT 2012-02-01
100225002174 2010-02-25 BIENNIAL STATEMENT 2010-02-01
080130003561 2008-01-30 BIENNIAL STATEMENT 2008-02-01
040126002525 2004-01-26 BIENNIAL STATEMENT 2004-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3118868 RENEWAL INVOICED 2019-11-22 340 Laundries License Renewal Fee
2698611 BLUEDOT INVOICED 2017-11-22 340 Laundries License Blue Dot Fee
2694578 LICENSE CREDITED 2017-11-15 85 Laundries License Fee
2215966 RENEWAL INVOICED 2015-11-13 340 LDJ License Renewal Fee
1543155 NGC INVOICED 2013-12-24 20 No Good Check Fee
1532296 RENEWAL INVOICED 2013-12-11 340 LDJ License Renewal Fee
1398413 RENEWAL INVOICED 2011-10-24 340 LDJ License Renewal Fee
1398414 RENEWAL INVOICED 2009-11-30 340 LDJ License Renewal Fee
1398415 RENEWAL INVOICED 2008-01-04 340 LDJ License Renewal Fee
1398416 RENEWAL INVOICED 2005-11-05 340 LDJ License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-10
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:
43160.00
Total Face Value Of Loan:
43160.00
Date:
2020-05-02
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:
43160.00
Total Face Value Of Loan:
43160.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43160
Current Approval Amount:
43160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43626.44
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43160
Current Approval Amount:
43160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43427.88

Date of last update: 19 Mar 2025

Sources: New York Secretary of State