Search icon

BILLINI ENTERPRISES, INC.

Company Details

Name: BILLINI ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2013 (12 years ago)
Entity Number: 4414048
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 10 EAST 39 STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 10 EAST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CLARYBEL CORREA Chief Executive Officer 10 EAST 39TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
ALLY DOOR HARDWARE DOS Process Agent 10 EAST 39 STREET, 12TH FLOOR, NEW YORK, NY, United States, 10016

Agent

Name Role Address
clarybel correa Agent 10 east 39th street, 12th fl, NEW YORK, NY, 10016

History

Start date End date Type Value
2023-08-21 2023-08-21 Address 10 EAST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-08-21 Address 10 EAST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-06-05 Address 10 EAST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-08-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230821000055 2023-06-28 CERTIFICATE OF CHANGE BY ENTITY 2023-06-28
230605002706 2023-06-05 BIENNIAL STATEMENT 2023-06-01
210608060205 2021-06-08 BIENNIAL STATEMENT 2021-06-01
170615006278 2017-06-15 BIENNIAL STATEMENT 2017-06-01
150722006169 2015-07-22 BIENNIAL STATEMENT 2015-06-01

USAspending Awards / Financial Assistance

Date:
2022-12-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO SMALL BUSINESSES AND NONPROFITS IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: ENABLE SMALL BUSINESSES AND NONPROFITS OF ANY SIZE TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
-9700.00
Total Face Value Of Loan:
0.00
Date:
2020-07-02
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:
24500.00
Date:
2020-04-28
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:
26227.72
Total Face Value Of Loan:
26227.72

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26227.72
Current Approval Amount:
26227.72
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26377.03

Date of last update: 26 Mar 2025

Sources: New York Secretary of State