Search icon

BOUTIQUE JOHN PAUL CORP.

Company Details

Name: BOUTIQUE JOHN PAUL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Oct 2013 (11 years ago)
Entity Number: 4478371
ZIP code: 10065
County: New York
Place of Formation: New York
Address: 804 MADISON AVENUE, NEW YORK, NY, United States, 10065

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

Chief Executive Officer

Name Role Address
KERIME ATAKER Chief Executive Officer 804 MADISON AVENUE, NEW YORK, NY, United States, 10065

DOS Process Agent

Name Role Address
BOUTIQUE JOHN PAUL CORP. DOS Process Agent 804 MADISON AVENUE, NEW YORK, NY, United States, 10065

History

Start date End date Type Value
2015-11-04 2018-06-11 Address 530 7TH AVE MEZZ. 12, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2015-11-04 2018-06-11 Address 530 7TH AVE MEZZ. 12, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2015-11-04 2018-06-11 Address 530 7TH AVE MEZZ. 12, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2013-10-28 2015-11-04 Address ATTN: B. KARAAHMET, 2 PARK AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180611006347 2018-06-11 BIENNIAL STATEMENT 2017-10-01
151104006332 2015-11-04 BIENNIAL STATEMENT 2015-10-01
141205000216 2014-12-05 CERTIFICATE OF AMENDMENT 2014-12-05
131028000093 2013-10-28 CERTIFICATE OF INCORPORATION 2013-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2160307707 2020-05-01 0202 PPP 804 MADISON AVE, NEW YORK, NY, 10065
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34375
Loan Approval Amount (current) 34375
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, 10065-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34627.66
Forgiveness Paid Date 2021-01-27
4432098400 2021-02-06 0202 PPS 804 Madison Ave, New York, NY, 10065-5806
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
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, 10065-5806
Project Congressional District NY-12
Number of Employees 2
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25177.62
Forgiveness Paid Date 2021-10-29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State