Search icon

BUDDHI YOGA, INC.

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 2024-02-01 Address 754 NINTH AVE, 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
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 Address 944 8th Avenue, New York, NY, 10019, USA (Type of address: Service of Process)
2023-10-18 2023-10-18 Address 944 8TH AVENUE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-23 2023-10-18 Address 754 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2014-05-23 2023-10-18 Address 754 NINTH AVE, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

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
080229000459 2008-02-29 CERTIFICATE OF INCORPORATION 2008-02-29

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-07-03 No data 754 9TH AVE, Manhattan, NEW YORK, NY, 10019 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-02-28 No data 754 9TH AVE, Manhattan, NEW YORK, NY, 10019 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-21 No data 754 9TH AVE, Manhattan, NEW YORK, NY, 10019 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-30 No data 754 9TH AVE, Manhattan, NEW YORK, NY, 10019 Violation Issued 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
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

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3355195005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BUDDHI YOGA, INC.
Recipient Name Raw BUDDHI YOGA, INC.
Recipient Address 173 SOUTH FAIRVIEW AVENUE, MONTAUK, SUFFOLK, NEW YORK, 11954-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 775.00
Face Value of Direct Loan 25000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6051328501 2021-03-02 0202 PPS 944 8th Ave, New York, NY, 10019-4252
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35797
Loan Approval Amount (current) 35797
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10019-4252
Project Congressional District NY-12
Number of Employees 3
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 35950
Forgiveness Paid Date 2021-08-13
8248137107 2020-04-15 0202 PPP 944 8th Avenue, New York, NY, 10019
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31800
Loan Approval Amount (current) 31800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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, 10019-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 611699
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 32033.49
Forgiveness Paid Date 2021-01-14

Date of last update: 28 Mar 2025

Sources: New York Secretary of State