Search icon

OLD FASHION BUTCHER SHOP INC.

Company Details

Name: OLD FASHION BUTCHER SHOP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Sep 2014 (11 years ago)
Entity Number: 4643177
ZIP code: 11105
County: Queens
Place of Formation: New York
Address: 2350 STEINWAY STREET, ASTORIA, NY, United States, 11105

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MICHAIL XYNTARAS DOS Process Agent 2350 STEINWAY STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
MICHAIL XYNTARAS Chief Executive Officer 2350 SEINWAY STREET, ASTORIA, NY, United States, 11105

Licenses

Number Type Address
714212 Retail grocery store 23-50 STEINWAY ST, ASTORIA, NY, 11105

History

Start date End date Type Value
2020-01-14 2020-09-29 Address 2350 SEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2018-09-07 2020-01-14 Address 4123 20TH AVE, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2018-09-07 2020-09-29 Address 4123 20TH AVE, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2018-09-07 2020-01-14 Address 4123 20TH AVE, 2ND FLOOR, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2016-10-24 2018-09-07 Address 23-50 STEINWAY STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200929060035 2020-09-29 BIENNIAL STATEMENT 2020-09-01
200114002014 2020-01-14 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
180907006577 2018-09-07 BIENNIAL STATEMENT 2018-09-01
161024000809 2016-10-24 CERTIFICATE OF CHANGE 2016-10-24
160928000723 2016-09-28 CERTIFICATE OF CHANGE 2016-09-28

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2575572 SCALE-01 INVOICED 2017-03-16 140 SCALE TO 33 LBS

USAspending Awards / Financial Assistance

Date:
2021-09-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES 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:
317900.00
Total Face Value Of Loan:
500000.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
19510.00
Total Face Value Of Loan:
19510.00

Paycheck Protection Program

Date Approved:
2020-05-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19510
Current Approval Amount:
19510
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19776.09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State