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 2023-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-05 2023-08-21 Address 10 EAST 39 STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
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 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)
2021-06-08 2023-06-05 Address 10 EAST 39TH STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2021-06-08 2023-06-05 Address 10 EAST 39 STREET, 12TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2015-07-22 2021-06-08 Address 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2015-07-22 2021-06-08 Address 817 BROADWAY, 5TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

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
130606000678 2013-06-06 CERTIFICATE OF INCORPORATION 2013-06-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8795087202 2020-04-28 0202 PPP 817 BROADWAY 4TH FL, NEW YORK, NY, 10002-4709
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26227.72
Loan Approval Amount (current) 26227.72
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112197
Servicing Lender Name Lower East Side People's Federal Credit Union
Servicing Lender Address 37 Ave B, NEW YORK CITY, NY, 10009-7441
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10002-4709
Project Congressional District NY-10
Number of Employees 3
NAICS code 444130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 112197
Originating Lender Name Lower East Side People's Federal Credit Union
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26377.03
Forgiveness Paid Date 2021-02-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State