Search icon

BUTTERFLY COTI LTD.

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
DP-1586900 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
011120000276 2001-11-20 CERTIFICATE OF AMENDMENT 2001-11-20
010320002198 2001-03-20 BIENNIAL STATEMENT 2000-12-01
981230000044 1998-12-30 CERTIFICATE OF INCORPORATION 1998-12-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2495298410 2021-02-03 0202 PPS 111 Front St, Brooklyn, NY, 11201-1007
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152876
Loan Approval Amount (current) 152876
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-1007
Project Congressional District NY-10
Number of Employees 13
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154312.62
Forgiveness Paid Date 2022-01-21
8799517208 2020-04-28 0202 PPP 111 FRONT ST, Brooklyn, NY, 11201
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175640
Loan Approval Amount (current) 175640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 16
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 80354
Originating Lender Name Investors Bank, A Division of Citizens Bank National Association
Originating Lender Address Short Hills, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 177675.5
Forgiveness Paid Date 2021-07-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State