Search icon

BUTERA'S RESTAURANT OF WOODBURY, INC.

Company Details

Name: BUTERA'S RESTAURANT OF WOODBURY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 1999 (26 years ago)
Entity Number: 2351639
ZIP code: 11797
County: Nassau
Place of Formation: New York
Principal Address: 59 MEADOWBROOK RD, SYOSSET, NY, United States, 11791
Address: 7903 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7903 JERICHO TURNPIKE, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
MARTIN BUTERA Chief Executive Officer 59 MEADOWBROOK RD, SYOSSET, NY, United States, 11791

History

Start date End date Type Value
1999-03-02 2001-03-26 Address 4964 MERRICK RD., MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010326002667 2001-03-26 BIENNIAL STATEMENT 2001-03-01
990302000837 1999-03-02 CERTIFICATE OF INCORPORATION 1999-03-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-08-25 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 14A - Insects, rodents present
2023-08-11 No data 7903 JERICHO TURNPIKE, WOODBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 5A - Potentially hazardous foods are not kept at or below 45°F during cold holding, except smoked fish not kept at or below 38°F during cold holding.
2022-07-08 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2019-05-03 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 11B - Wiping cloths dirty, not stored properly in sanitizing solutions
2019-01-15 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-12-18 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2017-12-08 No data 7903 JERICHO TURNPIKE, WOODBURY Critical Violation Food Service Establishment Inspections New York State Department of Health 4A - Toxic chemicals are improperly labeled, stored or used so that contamination of food can occur.
2016-09-07 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8E - Accurate thermometers not available or used to evaluate refrigerated or heated storage temperatures
2015-04-17 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 8A - Food not protected during storage, preparation, display, transportation and service, from potential sources of contamination (e.g., food uncovered, mislabeled, stored on floor, missing or inadequate sneeze guards, food containers double stacked)
2014-01-24 No data 7903 JERICHO TURNPIKE, WOODBURY Not Critical Violation Food Service Establishment Inspections New York State Department of Health 15B - Lighting and ventilation inadequate, fixtures not shielded, dirty ventilation hoods, ductwork, filters, exhaust fans

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9649868410 2021-02-17 0235 PPS 7903 Jericho Tpke, Woodbury, NY, 11797-1210
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310040
Loan Approval Amount (current) 310040
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 Woodbury, NASSAU, NY, 11797-1210
Project Congressional District NY-03
Number of Employees 25
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 314066.27
Forgiveness Paid Date 2022-06-16
9481827310 2020-05-02 0235 PPP 7903 Jericho Turnpike, Woodbury, NY, 11797
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) 228400
Loan Approval Amount (current) 228400
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 Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 41
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 230389.9
Forgiveness Paid Date 2021-03-25

Date of last update: 31 Mar 2025

Sources: New York Secretary of State