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)
2008-06-23 2010-06-04 Address 11 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Chief Executive Officer)
2006-05-19 2014-05-02 Address 11 HICKORY KINGDOM ROAD, BEDFORD, NY, 10506, USA (Type of address: Service of Process)

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
060519000907 2006-05-19 CERTIFICATE OF INCORPORATION 2006-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6755807407 2020-05-15 0202 PPP 7 beechwood lane, armonk, NY, 10504
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8759
Loan Approval Amount (current) 8759
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address armonk, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8807.47
Forgiveness Paid Date 2020-12-31
3665518903 2021-04-28 0202 PPS 7 Beechwood Ln, Armonk, NY, 10504-1346
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8475.77
Loan Approval Amount (current) 8475.77
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 Armonk, WESTCHESTER, NY, 10504-1346
Project Congressional District NY-17
Number of Employees 3
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type 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 8514.78
Forgiveness Paid Date 2021-10-19

Date of last update: 28 Mar 2025

Sources: New York Secretary of State