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

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

Form 5500 Series

Employer Identification Number (EIN):
261742637
Plan Year:
2021
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
75
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
4940752.30
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-30
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:
1422998.00
Total Face Value Of Loan:
1422998.00
Date:
2020-04-14
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:
1002603.00
Total Face Value Of Loan:
1002603.00

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1422998
Current Approval Amount:
1422998
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
1430951.19
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1002603
Current Approval Amount:
1002603
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
1015183.61

Date of last update: 28 Mar 2025

Sources: New York Secretary of State