Search icon

REQUISITE BOOTIE, INC.

Company Details

Name: REQUISITE BOOTIE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Jun 1998 (27 years ago)
Entity Number: 2268173
ZIP code: 10009
County: New York
Place of Formation: New York
Principal Address: 14 FIRST AVE., NEW YORK, NY, United States, 10009
Address: LUCIEN, 14 FIRST AVE., NEW YORK CITY, NY, United States, 10009

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent LUCIEN, 14 FIRST AVE., NEW YORK CITY, NY, United States, 10009

Chief Executive Officer

Name Role Address
PHYLLIS CALIANO-BAHAJ Chief Executive Officer 14 1ST AVENUE, NEW YORK, NY, United States, 10009

Licenses

Number Type Date Last renew date End date Address Description
0340-23-131657 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 14 1ST AVENUE, NEW YORK, New York, 10009 Restaurant

History

Start date End date Type Value
2006-05-25 2018-07-13 Address 200 EAST 15TH ST, NEW YORK, NY, 10003, 3960, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-05-25 Address 14 FIRST AVE., NEW YORK CITY, NY, 10009, USA (Type of address: Chief Executive Officer)
2000-06-06 2006-05-25 Address 14 FIRST AVE., NEW YORK CITY, NY, 10009, USA (Type of address: Principal Executive Office)
1998-06-10 2000-06-06 Address 14 FIRST AVENUE, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180713002024 2018-07-13 BIENNIAL STATEMENT 2018-06-01
080703002948 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060525003469 2006-05-25 BIENNIAL STATEMENT 2006-06-01
040716003082 2004-07-16 BIENNIAL STATEMENT 2004-06-01
020612002333 2002-06-12 BIENNIAL STATEMENT 2002-06-01
000606002815 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980610000738 1998-06-10 CERTIFICATE OF INCORPORATION 1998-06-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1193348608 2021-03-12 0202 PPS 14 1st Ave, New York, NY, 10009-7904
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 469878.37
Loan Approval Amount (current) 469878.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 10009-7904
Project Congressional District NY-10
Number of Employees 28
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 476495.82
Forgiveness Paid Date 2022-08-17

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1911030 Civil Rights Employment 2019-12-02 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 2000000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-12-02
Termination Date 2020-09-02
Date Issue Joined 2020-02-10
Section 2000
Sub Section E
Status Terminated

Parties

Name SHAW
Role Plaintiff
Name REQUISITE BOOTIE, INC.
Role Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State