Search icon

IL BUCO CORP.

Company Details

Name: IL BUCO CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Jan 1994 (31 years ago)
Entity Number: 1791042
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 47 BOND ST, NEW YORK, NY, United States, 10012
Principal Address: 47 BOND STREET, NEW YORK, NY, United States, 10012

Contact Details

Phone +1 212-533-1932

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47 BOND ST, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
DONNA LENNARD Chief Executive Officer 47 BOND STREET, NEW YORK, NY, United States, 10012

Licenses

Number Status Type Date Last renew date End date Address Description
0340-23-130200 No data Alcohol sale 2023-09-18 2023-09-18 2025-09-30 47 BOND ST, NEW YORK, New York, 10012 Restaurant
1109238-DCA Inactive Business 2005-02-08 No data 2020-03-12 No data No data

History

Start date End date Type Value
2024-01-05 2024-01-05 Address 47 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2022-08-09 2024-01-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-03-05 2024-01-05 Address 47 BOND STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1994-01-28 2022-08-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1994-01-28 2024-01-05 Address 47 BOND ST, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240105000843 2024-01-05 BIENNIAL STATEMENT 2024-01-05
221205000139 2022-12-05 BIENNIAL STATEMENT 2022-01-01
140305002357 2014-03-05 BIENNIAL STATEMENT 2014-01-01
120208002692 2012-02-08 BIENNIAL STATEMENT 2012-01-01
100201003030 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080115002035 2008-01-15 BIENNIAL STATEMENT 2008-01-01
040122002081 2004-01-22 BIENNIAL STATEMENT 2004-01-01
020123002732 2002-01-23 BIENNIAL STATEMENT 2002-01-01
000215002210 2000-02-15 BIENNIAL STATEMENT 2000-01-01
980204002553 1998-02-04 BIENNIAL STATEMENT 1998-01-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-10-19 No data 47 BOND ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-10-30 No data 42 BOND ST, Manhattan, NEW YORK, NY, 10012 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3174522 SWC-CIN-INT CREDITED 2020-04-10 405.6000061035156 Sidewalk Cafe Interest for Consent Fee
3164709 SWC-CON-ONL CREDITED 2020-03-03 6218.47021484375 Sidewalk Cafe Consent Fee
3157584 DCA-SUS CREDITED 2020-02-11 510 Suspense Account
3157560 RENEWAL INVOICED 2020-02-11 510 Two-Year License Fee
3141968 PROCESSING CREDITED 2020-01-08 50 License Processing Fee
3141969 DCA-SUS CREDITED 2020-01-08 460 Suspense Account
3122818 SWC-CON INVOICED 2019-12-04 445 Petition For Revocable Consent Fee
3122817 RENEWAL CREDITED 2019-12-04 510 Two-Year License Fee
2998058 SWC-CON-ONL INVOICED 2019-03-06 6078.66015625 Sidewalk Cafe Consent Fee
2752401 SWC-CON-ONL INVOICED 2018-03-01 5965.31982421875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318558600 2021-03-13 0202 PPS 47 Bond St, New York, NY, 10012-2450
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1145508
Loan Approval Amount (current) 1145508
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10012-2450
Project Congressional District NY-10
Number of Employees 50
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 1153989.85
Forgiveness Paid Date 2021-12-14
2583487706 2020-05-01 0202 PPP 47 BOND ST, NEW YORK, NY, 10012
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 818220
Loan Approval Amount (current) 818220
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 50
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 826283.1
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State