Search icon

BUTTERFIELD CATERING, INC.

Company Details

Name: BUTTERFIELD CATERING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2008 (17 years ago)
Entity Number: 3614439
ZIP code: 10128
County: New York
Place of Formation: New York
Address: 346 EAST 92ND STREET, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTTERFIELD CATERING 401(K) PLAN 2021 261742637 2022-10-06 BUTTERFIELD CATERING 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 2127728782
Plan sponsor’s address 346 EAST 92ND STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing EVAN OBSATZ
Role Employer/plan sponsor
Date 2022-10-06
Name of individual signing EVAN OBSATZ
BUTTERFIELD CATERING 401(K) PLAN 2020 261742637 2021-10-15 BUTTERFIELD CATERING 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 445110
Sponsor’s telephone number 2127728782
Plan sponsor’s address 346 EAST 92ND STREET, NEW YORK, NY, 10128

Signature of

Role Plan administrator
Date 2021-10-15
Name of individual signing EVAN OBSATZ
Role Employer/plan sponsor
Date 2021-10-15
Name of individual signing EVAN OBSATZ

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 346 EAST 92ND STREET, NEW YORK, NY, United States, 10128

Chief Executive Officer

Name Role Address
EYAN OBSATZ Chief Executive Officer 346 EAST 92ND STREET, NEW YORK, NY, United States, 10128

Licenses

Number Type Date Last renew date End date Address Description
0340-21-118282 Alcohol sale 2023-11-06 2023-11-06 2025-11-30 346 E 92ND ST, NEW YORK, New York, 10128 Restaurant

History

Start date End date Type Value
2008-01-08 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-01-08 2010-02-01 Address 1114 LEXINGTON AVE, NEW YORK, NY, 10075, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140407002206 2014-04-07 BIENNIAL STATEMENT 2014-01-01
120207002024 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100201002311 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080108000775 2008-01-08 CERTIFICATE OF INCORPORATION 2008-01-08

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-06-30 No data 346 E 92ND ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-18 No data 346 E 92ND ST, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-07-27 No data 346 E 92ND ST, Manhattan, NEW YORK, NY, 10128 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-19 No data 346 E 92ND ST, Manhattan, NEW YORK, NY, 10128 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3035504 OL VIO INVOICED 2019-05-15 250 OL - Other Violation
3027181 SCALE-01 INVOICED 2019-05-02 60 SCALE TO 33 LBS
3024169 OL VIO CREDITED 2019-05-01 250 OL - Other Violation
3024168 CL VIO CREDITED 2019-05-01 175 CL - Consumer Law Violation
2541320 SCALE-01 INVOICED 2017-01-27 40 SCALE TO 33 LBS
342171 CNV_SI INVOICED 2012-08-24 40 SI - Certificate of Inspection fee (scales)

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-04-18 Pleaded REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2019-04-18 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8961768306 2021-01-30 0202 PPS 1114 Lexington Ave, New York, NY, 10075-0303
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1422998
Loan Approval Amount (current) 1422998
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10075-0303
Project Congressional District NY-12
Number of Employees 95
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 1430951.19
Forgiveness Paid Date 2021-08-25
6522327110 2020-04-14 0202 PPP 346 East 92nd Street, NEW YORK, NY, 10128
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1002603
Loan Approval Amount (current) 1002603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10128-0001
Project Congressional District NY-12
Number of Employees 288
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 1015183.61
Forgiveness Paid Date 2021-07-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State