Search icon

EYVETTE BOUTIQUE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYVETTE BOUTIQUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1999 (26 years ago)
Entity Number: 2376993
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 60 COURT ST, BROOKLYN, NY, United States, 11201
Principal Address: 6155 98 STREET, REGO PARK, NY, United States, 11374

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 60 COURT ST, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
EJVETTE BOUT Chief Executive Officer 60 COURT ST, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113496038
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2003-04-23 2009-04-27 Address 60 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2003-04-23 2009-04-27 Address C/O NASSIM EZAIR, 60 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2001-05-18 2003-04-23 Address C/O EYVETTE BANK, 60 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2001-05-18 2003-04-23 Address C/O EYVETTE BANK, 60 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2001-05-18 2003-04-23 Address 60 COURT ST, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090427003053 2009-04-27 BIENNIAL STATEMENT 2009-05-01
080619002327 2008-06-19 BIENNIAL STATEMENT 2008-05-01
050622002056 2005-06-22 BIENNIAL STATEMENT 2005-05-01
030423002678 2003-04-23 BIENNIAL STATEMENT 2003-05-01
010518002829 2001-05-18 BIENNIAL STATEMENT 2001-05-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-10-18 2017-11-01 Exchange Goods/Contract Cancelled Yes 50.00 Store Credit

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
30322 CL VIO INVOICED 2004-03-05 75 CL - Consumer Law Violation

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
32611.00
Total Face Value Of Loan:
32611.00
Date:
2020-12-29
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:
500000.00
Date:
2020-06-02
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:
29215.00
Total Face Value Of Loan:
29215.00

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32611
Current Approval Amount:
32611
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
32780.4
Date Approved:
2020-06-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29215
Current Approval Amount:
29215
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29539.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State