Search icon

BURCHETTA ENTERPRISES, INC.

Company Details

Name: BURCHETTA ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2001 (24 years ago)
Entity Number: 2591585
ZIP code: 10528
County: Dutchess
Place of Formation: New York
Address: 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528
Principal Address: 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, United States, 12533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 Mamaroneck Avenue #400, Harrison, NY, United States, 10528

Chief Executive Officer

Name Role Address
STELLA VIDA Chief Executive Officer 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, United States, 10595

History

Start date End date Type Value
2025-01-17 2025-01-17 Address 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2022-09-03 2025-01-17 Address PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2022-09-03 2022-09-03 Address PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2022-09-03 2025-01-17 Address 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2022-09-03 2025-01-17 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2022-09-03 2025-01-17 Address 600 Mamaroneck Avenue #400, Harrison, NY, 10528, USA (Type of address: Service of Process)
2022-09-03 2022-09-03 Address 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, USA (Type of address: Chief Executive Officer)
2022-09-01 2025-01-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-02-22 2022-09-03 Address PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250117003945 2025-01-17 BIENNIAL STATEMENT 2025-01-17
230103004064 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220903000388 2022-09-01 CERTIFICATE OF CHANGE BY ENTITY 2022-09-01
220831001549 2022-08-31 BIENNIAL STATEMENT 2021-01-01
070111002598 2007-01-11 BIENNIAL STATEMENT 2007-01-01
050222002514 2005-02-22 BIENNIAL STATEMENT 2005-01-01
010108000687 2001-01-08 CERTIFICATE OF INCORPORATION 2001-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198807204 2020-04-15 0202 PPP 18 LOCUST CREST CT, POUGHKEEPSIE, NY, 12603-6505
Loan Status Date 2023-05-05
Loan Status Paid in Full
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-6505
Project Congressional District NY-18
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47411
Originating Lender Name Tompkins Mahopac Bank, A Branch of Tompkins Community Bank
Originating Lender Address BREWSTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 30 Mar 2025

Sources: New York Secretary of State