Search icon

BUTTERFLY COTI LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTTERFLY COTI LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Dec 1998 (26 years ago)
Entity Number: 2329461
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 111 FRONT ST, BROOKLYN, NY, United States, 11201
Principal Address: ALMAR, 111 FRONT ST / STE 104, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 10

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARCELLO SCANDIFFIO DOS Process Agent 111 FRONT ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
MARCELLO SCANDIFFIO Chief Executive Officer 2389 27TH ST, ASTORIA, NY, United States, 11105

Licenses

Number Type Date Last renew date End date Address Description
0340-22-107046 Alcohol sale 2024-05-24 2024-05-24 2026-05-31 111 FRONT ST, BROOKLYN, New York, 11201 Restaurant

History

Start date End date Type Value
2012-11-27 2016-12-13 Address 2389 27TH ST, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2001-03-20 2012-11-27 Address 59 LIVINGSTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-03-20 2012-11-27 Address 55 WASHIGTON STREET, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1998-12-30 2012-11-27 Address 59 LIVINGSTON #1A, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181205006453 2018-12-05 BIENNIAL STATEMENT 2018-12-01
161213006254 2016-12-13 BIENNIAL STATEMENT 2016-12-01
141218006232 2014-12-18 BIENNIAL STATEMENT 2014-12-01
121127002040 2012-11-27 BIENNIAL STATEMENT 2010-12-01
040324000169 2004-03-24 ANNULMENT OF DISSOLUTION 2004-03-24

USAspending Awards / Financial Assistance

Date:
2021-02-03
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:
152876.00
Total Face Value Of Loan:
152876.00
Date:
2020-06-03
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:
150000.00
Date:
2020-04-28
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:
175640.00
Total Face Value Of Loan:
175640.00

Trademarks Section

Serial Number:
85618010
Mark:
ALMAR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2012-05-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ALMAR

Goods And Services

For:
restaurants bars cafe and catering services
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-02-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152876
Current Approval Amount:
152876
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
154312.62
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175640
Current Approval Amount:
175640
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177675.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State