Search icon

BEATA BUHL INTERIORS, INC.

Company Details

Name: BEATA BUHL INTERIORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 2006 (19 years ago)
Entity Number: 3365041
ZIP code: 10504
County: Westchester
Place of Formation: New York
Address: 430 BEDORD RD, SUITE 202, ARMONK, NY, United States, 10504
Principal Address: 430 BEDFORD RD, SUITE 202, ARMONK, NY, United States, 10504

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEATA BUHL INTERIORS, INC. DOS Process Agent 430 BEDORD RD, SUITE 202, ARMONK, NY, United States, 10504

Chief Executive Officer

Name Role Address
BETA BUHL TATKA Chief Executive Officer 430 BEDFORD RD, SUITE 202, ARMONK, NY, United States, 10504

History

Start date End date Type Value
2014-05-02 2016-05-11 Address 430 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Principal Executive Office)
2014-05-02 2016-05-11 Address 430 BEDORD RD, ARMONK, NY, 10504, USA (Type of address: Service of Process)
2014-05-02 2016-05-11 Address 430 BEDFORD RD, ARMONK, NY, 10504, USA (Type of address: Chief Executive Officer)
2010-06-04 2014-05-02 Address 11 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2008-06-23 2014-05-02 Address 11 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160511006297 2016-05-11 BIENNIAL STATEMENT 2016-05-01
140502006873 2014-05-02 BIENNIAL STATEMENT 2014-05-01
120517006229 2012-05-17 BIENNIAL STATEMENT 2012-05-01
100604002044 2010-06-04 BIENNIAL STATEMENT 2010-05-01
080623002148 2008-06-23 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2021-04-28
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:
8475.77
Total Face Value Of Loan:
8475.77
Date:
2020-07-02
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:
66200.00
Total Face Value Of Loan:
66200.00
Date:
2020-05-15
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:
8759.00
Total Face Value Of Loan:
8759.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8759
Current Approval Amount:
8759
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8807.47
Date Approved:
2021-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8475.77
Current Approval Amount:
8475.77
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8514.78

Date of last update: 28 Mar 2025

Sources: New York Secretary of State