Search icon

BUDDHI YOGA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUDDHI YOGA, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Feb 2008 (17 years ago)
Entity Number: 3638230
ZIP code: 10019
County: Suffolk
Place of Formation: New York
Address: 944 8th Avenue, New York, NY, United States, 10019
Principal Address: 187 Essex St, Montauk, NY, United States, 11954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LAUREN HANNA Chief Executive Officer 944 8TH AVENUE, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
BUDDHI YOGA INC. DOS Process Agent 944 8th Avenue, New York, NY, United States, 10019

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 944 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 754 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-18 2023-10-18 Address 754 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-02-01 Address 944 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2023-10-18 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240201038258 2024-02-01 BIENNIAL STATEMENT 2024-02-01
231018003683 2023-10-18 BIENNIAL STATEMENT 2022-02-28
140523002075 2014-05-23 BIENNIAL STATEMENT 2014-02-01
121207002035 2012-12-07 BIENNIAL STATEMENT 2012-02-01
100506002158 2010-05-06 BIENNIAL STATEMENT 2010-02-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1587737 CL VIO INVOICED 2014-02-10 175 CL - Consumer Law Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-01-30 Pleaded REFUND POLICY IS NOT POSTED AT EACH CASH REGISTER/S OR AT EACH POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES, or REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
35797.00
Total Face Value Of Loan:
35797.00
Date:
2020-06-16
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
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:
31800.00
Total Face Value Of Loan:
31800.00
Date:
2009-03-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
35797
Current Approval Amount:
35797
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
35950
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
31800
Current Approval Amount:
31800
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32033.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State