Search icon

BUTALA EMPORIUM OF NYC, INC.

Company Details

Name: BUTALA EMPORIUM OF NYC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Aug 2012 (13 years ago)
Entity Number: 4283096
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 3746 74 STREET, JACKSON HEIGHTS, NY, United States, 11372
Principal Address: 257-19 HILLSIDE AVE, GLEN OAKS, NY, United States, 11004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUTALA EMPORIUM OF NYC, INC. DOS Process Agent 3746 74 STREET, JACKSON HEIGHTS, NY, United States, 11372

Chief Executive Officer

Name Role Address
SHASWAT BUTALA Chief Executive Officer 37-46 74 ST, JACKSON HEIGHTS, NY, United States, 11372

History

Start date End date Type Value
2012-08-14 2020-08-03 Address 257-19 HILLSIDE AVENUE, GLEN OAKS, NY, 11004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200803061701 2020-08-03 BIENNIAL STATEMENT 2020-08-01
180802006865 2018-08-02 BIENNIAL STATEMENT 2018-08-01
160802006413 2016-08-02 BIENNIAL STATEMENT 2016-08-01
140807007272 2014-08-07 BIENNIAL STATEMENT 2014-08-01
120814000130 2012-08-14 CERTIFICATE OF INCORPORATION 2012-08-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-11-21 No data 25719 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-01-05 No data 25719 HILLSIDE AVE, Queens, GLEN OAKS, NY, 11004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4693557300 2020-04-30 0202 PPP 257 - 19 HILLSIDE AVENUE, GLEN OAKS, NY, 11004-1619
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) 22427
Loan Approval Amount (current) 22427
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLEN OAKS, QUEENS, NY, 11004-1619
Project Congressional District NY-03
Number of Employees 4
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22640.21
Forgiveness Paid Date 2021-04-27
4231398509 2021-02-25 0202 PPS 25719 Hillside Ave, Glen Oaks, NY, 11004-1619
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21637
Loan Approval Amount (current) 21637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Glen Oaks, QUEENS, NY, 11004-1619
Project Congressional District NY-03
Number of Employees 4
NAICS code 424990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21743.7
Forgiveness Paid Date 2021-09-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State