Search icon

BOTANI TRIMMINGS INC.

Company Details

Name: BOTANI TRIMMINGS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Sep 2006 (19 years ago)
Entity Number: 3410875
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 263 WEST 36TH ST, GROUND FL, NEW YORK, NY, United States, 10018
Address: 263 WEST 36TH ST, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 263 WEST 36TH ST, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
YOUNG C KONG Chief Executive Officer 5 EARLE DRIVE, MUTTONTOWN, NY, United States, 11791

History

Start date End date Type Value
2008-09-11 2012-09-18 Address E EARLE DRIVE, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)
2008-09-11 2012-09-18 Address 263 W 36TH STREET, GROUND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2006-09-11 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-09-11 2012-09-18 Address 263 W 36TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120918002301 2012-09-18 BIENNIAL STATEMENT 2012-09-01
100909003111 2010-09-09 BIENNIAL STATEMENT 2010-09-01
080911002638 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060911001074 2006-09-11 CERTIFICATE OF INCORPORATION 2006-09-11

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3049510 SCALE-01 INVOICED 2019-06-21 20 SCALE TO 33 LBS
62105 CL VIO INVOICED 2006-11-15 125 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-10-06 Pleaded NO PRICE LIST FOR SERVICES DISPLAYED 1 No data No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
131500.00
Total Face Value Of Loan:
131500.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131500
Current Approval Amount:
131500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132756.56
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
131539
Current Approval Amount:
131539
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
132711.89

Court Cases

Court Case Summary

Filing Date:
2021-08-06
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
EUGENE DUNCAN
Party Role:
Plaintiff
Party Name:
BOTANI TRIMMINGS INC.
Party Role:
Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State