Search icon

BUDDAKAN NY, L.P.

Company Details

Name: BUDDAKAN NY, L.P.
Jurisdiction: New York
Legal type: FOREIGN LIMITED PARTNERSHIP
Status: Active
Date of registration: 10 Mar 2004 (21 years ago)
Entity Number: 3024416
ZIP code: 12207
County: Albany
Place of Formation: Pennsylvania
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Licenses

Number Type Date Last renew date End date Address Description
0340-21-116082 Alcohol sale 2023-11-29 2023-11-29 2025-11-30 75 9TH AVE CHELSEA MARKET, NEW YORK, New York, 10011 Restaurant
0423-21-117801 Alcohol sale 2023-11-29 2023-11-29 2025-11-30 75 9TH AVE CHELSEA MARKET, NEW YORK, NY, 10011 Additional Bar

History

Start date End date Type Value
2013-08-26 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBNAY, NY, 12260, USA (Type of address: Registered Agent)
2013-07-18 2023-08-17 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2009-08-13 2013-08-26 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Registered Agent)
2009-08-13 2013-07-18 Address 1773 WESTERN AVENUE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2004-03-10 2009-08-13 Address THE CONTINENTAL, 134 MARKET STREET, PHILADELPHIA, PA, 19106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230817000872 2023-08-16 CERTIFICATE OF CHANGE BY ENTITY 2023-08-16
130826000151 2013-08-26 CERTIFICATE OF CHANGE 2013-08-26
130718001264 2013-07-18 CERTIFICATE OF CHANGE 2013-07-18
090813000977 2009-08-13 CERTIFICATE OF CHANGE 2009-08-13
060524000963 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
060524000959 2006-05-24 AFFIDAVIT OF PUBLICATION 2006-05-24
040310000605 2004-03-10 APPLICATION OF AUTHORITY 2004-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2272337100 2020-04-10 0202 PPP 75 9th Ave, New York, NY, 10011-4730
Loan Status Date 2021-11-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2064330
Loan Approval Amount (current) 2064330
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-4730
Project Congressional District NY-10
Number of Employees 138
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1902733.95
Forgiveness Paid Date 2021-06-11

Date of last update: 29 Mar 2025

Sources: New York Secretary of State