Search icon

BURCHETTA ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

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 PO BOX 504, 723 BEEKMAN RD 71, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer)
2025-01-17 2025-01-17 Address 400 COLUMBUS AVENUE SUITE 170E, VALHALLA, NY, 10595, 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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State