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

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
154925.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-02-20
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:
170800.00
Total Face Value Of Loan:
170800.00
Date:
2020-07-28
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:
150000.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
121100.00
Total Face Value Of Loan:
121100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
121100
Current Approval Amount:
121100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
122234.69
Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
170800
Current Approval Amount:
170800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
172568.83

Court Cases

Court Case Summary

Filing Date:
2020-08-25
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MAZARIEGOS
Party Role:
Plaintiff
Party Name:
BOEUF & BUN CORP
Party Role:
Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State