Search icon

BOTIER INC.

Company Details

Name: BOTIER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jul 2008 (17 years ago)
Entity Number: 3696001
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 1050 2ND. AVE, #15, NEW YORK, NY, United States, 10022
Principal Address: 1050 2ND AVE, #15, NEW YORK, NY, United States, 10022

Contact Details

Phone +1 212-371-2424

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BOTIER INC. DOS Process Agent 1050 2ND. AVE, #15, NEW YORK, NY, United States, 10022

Chief Executive Officer

Name Role Address
ROBERT BOTIER Chief Executive Officer 1050 2ND. AVE, #15, NY, NY, United States, 10022

Licenses

Number Status Type Date End date
1303192-DCA Active Business 2008-10-28 2025-07-31

History

Start date End date Type Value
2016-07-06 2018-07-02 Address 1050 2ND. AVE #15, #15, NY, NY, 10022, USA (Type of address: Service of Process)
2016-07-06 2018-07-02 Address 1050 2ND. AVE, #15, NY, NY, 10022, USA (Type of address: Chief Executive Officer)
2012-07-05 2016-07-06 Address 1050 2ND AVE, #15, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2012-07-05 2016-07-06 Address 100 UN PLAZA, 24B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-07-05 Address 100 UN PLAZA, 24B, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2010-07-15 2012-07-05 Address 1050 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2010-07-15 2012-07-05 Address 1050 2ND AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2008-07-14 2010-07-15 Address 1050 2ND AVE. RM 15, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180702007508 2018-07-02 BIENNIAL STATEMENT 2018-07-01
160706006625 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120705006247 2012-07-05 BIENNIAL STATEMENT 2012-07-01
100715002955 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080714000855 2008-07-14 CERTIFICATE OF INCORPORATION 2008-07-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-06-14 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-30 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-01-30 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-03-27 No data 1050 2ND AVE, Manhattan, NEW YORK, NY, 10022 No 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
3660086 RENEWAL INVOICED 2023-06-26 340 Secondhand Dealer General License Renewal Fee
3342912 RENEWAL INVOICED 2021-06-30 340 Secondhand Dealer General License Renewal Fee
3059013 LICENSEDOC0 INVOICED 2019-07-09 0 License Document Replacement, Lost in Mail
3059017 LICENSEDOC0 INVOICED 2019-07-09 0 License Document Replacement, Lost in Mail
3042189 RENEWAL INVOICED 2019-06-03 340 Secondhand Dealer General License Renewal Fee
2646294 RENEWAL INVOICED 2017-07-25 340 Secondhand Dealer General License Renewal Fee
2101822 RENEWAL INVOICED 2015-06-11 340 Secondhand Dealer General License Renewal Fee
947150 RENEWAL INVOICED 2013-06-11 340 Secondhand Dealer General License Renewal Fee
947151 RENEWAL INVOICED 2011-05-16 340 Secondhand Dealer General License Renewal Fee
947152 RENEWAL INVOICED 2009-05-20 340 Secondhand Dealer General License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4835658603 2021-03-20 0202 PPS 1050 2nd Ave Rm 15, New York, NY, 10022-4017
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40587
Loan Approval Amount (current) 40587
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-4017
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40822.34
Forgiveness Paid Date 2021-10-25
1164217707 2020-05-01 0202 PPP 1050 2ND AVE RM 15, NEW YORK, NY, 10022
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46250
Loan Approval Amount (current) 46250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10022-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 46678.07
Forgiveness Paid Date 2021-04-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State