Search icon

THE HOUSE OF BURGUNDY, INC.

Headquarter

Company Details

Name: THE HOUSE OF BURGUNDY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1977 (48 years ago)
Entity Number: 440005
ZIP code: 10017
County: New York
Place of Formation: New York
Address: KANTOR DAVIDOFF PC, 51 EAST 42ND ST 17TH FLR, NEW YORK, NY, United States, 10017
Principal Address: 545 WEST 45TH ST, SUITE 6H, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of THE HOUSE OF BURGUNDY, INC., FLORIDA P04527 FLORIDA
Headquarter of THE HOUSE OF BURGUNDY, INC., CONNECTICUT 0642861 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
THE HOUSE OF BURGUNDY, INC. 401K PLAN 2012 132900479 2013-11-08 THE HOUSE OF BURGUNDY, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424800
Sponsor’s telephone number 2125826888
Plan sponsor’s address 532 W 58TH ST, NEW YORK, NY, 10019

Signature of

Role Plan administrator
Date 2013-11-08
Name of individual signing MEHMET YORUKOGLU
THE HOUSE OF BURGUNDY, INC. 401K PLAN 2012 132900479 2013-06-25 THE HOUSE OF BURGUNDY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424800
Sponsor’s telephone number 2125826888
Plan sponsor’s address 532 W 58TH ST, NEW YORK, NY, 100191094

Signature of

Role Plan administrator
Date 2013-06-25
Name of individual signing MEHMET YORUKOGLU
THE HOUSE OF BURGUNDY, INC. 401K PLAN 2011 132900479 2012-04-27 THE HOUSE OF BURGUNDY, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424800
Sponsor’s telephone number 2125826888
Plan sponsor’s address 532 W 58TH ST, NEW YORK, NY, 100191094

Plan administrator’s name and address

Administrator’s EIN 132900479
Plan administrator’s name THE HOUSE OF BURGUNDY, INC.
Plan administrator’s address 532 W 58TH ST, NEW YORK, NY, 100191094
Administrator’s telephone number 2125826888

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing STEPHANIE GRISWOLD
THE HOUSE OF BURGUNDY, INC. 401K PLAN 2010 132900479 2011-03-15 THE HOUSE OF BURGUNDY, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424800
Sponsor’s telephone number 2125826888
Plan sponsor’s address 532 W 58TH ST, NEW YORK, NY, 100191094

Plan administrator’s name and address

Administrator’s EIN 132900479
Plan administrator’s name THE HOUSE OF BURGUNDY, INC.
Plan administrator’s address 532 W 58TH ST, NEW YORK, NY, 100191094
Administrator’s telephone number 2125826888

Signature of

Role Plan administrator
Date 2011-03-15
Name of individual signing STEPHANIE GRISWOLD
THE HOUSE OF BURGUNDY, INC. 401K PLAN 2009 132900479 2010-09-29 THE HOUSE OF BURGUNDY, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 424800
Sponsor’s telephone number 2125826888
Plan sponsor’s address 532 W 58TH ST, NEW YORK, NY, 100191094

Plan administrator’s name and address

Administrator’s EIN 132900479
Plan administrator’s name THE HOUSE OF BURGUNDY, INC.
Plan administrator’s address 532 W 58TH ST, NEW YORK, NY, 100191094
Administrator’s telephone number 2125826888

Signature of

Role Plan administrator
Date 2010-09-29
Name of individual signing STEPHANIE GRISWOLD

Chief Executive Officer

Name Role Address
MEHMET YORUKOGLU Chief Executive Officer 545 WEST 45TH ST, SUITE 6H, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
THOMAS E KASS DOS Process Agent KANTOR DAVIDOFF PC, 51 EAST 42ND ST 17TH FLR, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 545 WEST 45TH ST, SUITE 6H, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-12-21 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-15 2024-01-02 Address 545 WEST 45TH ST, SUITE 6H, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-04-15 2024-01-02 Address KANTOR DAVIDOFF PC, 51 EAST 42ND ST 17TH FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2013-06-21 2020-04-15 Address 533 WEST 57TH ST 7TH FLR, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2013-06-21 2020-04-15 Address KANTOR DAVIDOFF PC, 51 EAST 42ND ST 17TH FLR, EW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-05-20 2020-04-15 Address 532 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2011-05-10 2013-06-21 Address ATTN MARK A. KOSLOWE, ESQ, 10 EAST 40TH STREET SUITE 2110, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2009-09-25 2013-06-21 Address 532 WEST 58TH ST, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2006-09-28 2011-05-10 Address ATTN: JON H.I. GROUF, ESQ, 599 LEXINGTON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102003990 2024-01-02 BIENNIAL STATEMENT 2024-01-02
200415060159 2020-04-15 BIENNIAL STATEMENT 2019-06-01
20130807045 2013-08-07 ASSUMED NAME CORP INITIAL FILING 2013-08-07
130621002392 2013-06-21 BIENNIAL STATEMENT 2013-06-01
110520002917 2011-05-20 BIENNIAL STATEMENT 2011-06-01
110510000032 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
090925002015 2009-09-25 BIENNIAL STATEMENT 2009-06-01
060928000619 2006-09-28 CERTIFICATE OF CHANGE 2006-09-28
060919002457 2006-09-19 BIENNIAL STATEMENT 2006-06-01
030612002752 2003-06-12 BIENNIAL STATEMENT 2003-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2747258504 2021-02-22 0202 PPS 545 W 45th St Rm 6H, New York, NY, 10036-3409
Loan Status Date 2021-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90000
Loan Approval Amount (current) 90000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10036-3409
Project Congressional District NY-12
Number of Employees 5
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91052.88
Forgiveness Paid Date 2022-05-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State