Search icon

BUTALA EMPORIUM INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTALA EMPORIUM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1996 (29 years ago)
Entity Number: 2033080
ZIP code: 11040
County: Queens
Place of Formation: New York
Address: 7 SUTTON HILL LANE, MANHASSET HILLS, NY, United States, 11040
Principal Address: 37-46 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUTALA EMPORIUM INC. DOS Process Agent 7 SUTTON HILL LANE, MANHASSET HILLS, NY, United States, 11040

Agent

Name Role Address
SHASWAT BUTALA Agent 37-46 74TH STREET, JACKSON HEIGHTS, NY, 11372

Chief Executive Officer

Name Role Address
SHASWAT BHADRAKUMAR BUTALA Chief Executive Officer 37-46 74TH ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2016-05-10 2020-05-04 Address 3746 74 STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
2012-10-03 2016-05-10 Address 37-46 74TH ST, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Chief Executive Officer)
2012-06-29 2016-05-10 Address 37-46 74TH STREET, JACKSON HEIGHTS, NY, 11372, USA (Type of address: Service of Process)
1996-05-24 2023-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-05-24 2012-06-29 Address 114 EAST 28TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200504062655 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180501006986 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160510006445 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140505007476 2014-05-05 BIENNIAL STATEMENT 2014-05-05
121003002035 2012-10-03 BIENNIAL STATEMENT 2012-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
108384 CL VIO INVOICED 2009-02-25 250 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
43625.00
Total Face Value Of Loan:
43625.00
Date:
2020-07-31
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:
0.00
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:
40195.00
Total Face Value Of Loan:
40195.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
40195
Current Approval Amount:
40195
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
40440.1
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43625
Current Approval Amount:
43625
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43907.64

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State