Search icon

BOEUF & BUN CORP

Company Details

Name: BOEUF & BUN CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 2014 (11 years ago)
Entity Number: 4569144
ZIP code: 11213
County: Kings
Place of Formation: New York
Address: 271 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHAIM HERSHKOWITZ Chief Executive Officer 271 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 271 KINGSTON AVENUE, BROOKLYN, NY, United States, 11213

Licenses

Number Type Date Last renew date End date Address Description
0240-23-140133 Alcohol sale 2023-05-02 2023-05-02 2025-04-30 271 KINGSTON AVE, BROOKLYN, New York, 11213 Restaurant

History

Start date End date Type Value
2024-03-18 2024-03-18 Address 271 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2021-02-24 2024-03-18 Address 271 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)
2014-04-29 2024-03-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2014-04-29 2024-03-18 Address 271 KINGSTON AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240318003728 2024-03-18 BIENNIAL STATEMENT 2024-03-18
210224060445 2021-02-24 BIENNIAL STATEMENT 2020-04-01
140429010197 2014-04-29 CERTIFICATE OF INCORPORATION 2014-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9463027204 2020-04-28 0202 PPP 271 Kinston Ave, BROOKLYN, NY, 11213
Loan Status Date 2021-05-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121100
Loan Approval Amount (current) 121100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188904
Servicing Lender Name FinWise Bank
Servicing Lender Address 756 E Winchester St. Ste. 100, SANDY, UT, 84107
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 14
NAICS code 722514
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 188904
Originating Lender Name FinWise Bank
Originating Lender Address SANDY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122234.69
Forgiveness Paid Date 2021-04-15
2312938508 2021-02-20 0202 PPS 271 Kingston Ave, Brooklyn, NY, 11213-3433
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 170800
Loan Approval Amount (current) 170800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 531105
Servicing Lender Name Liberty SBF Holdings LLC
Servicing Lender Address 1500 JFK Boulevard, Suite 250, Philadelphia, PA, 19102
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11213-3433
Project Congressional District NY-09
Number of Employees 14
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 531105
Originating Lender Name Liberty SBF Holdings LLC
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 172568.83
Forgiveness Paid Date 2022-03-17

Date of last update: 25 Mar 2025

Sources: New York Secretary of State