Search icon

BUTTERCUP EDIBLES S. CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTTERCUP EDIBLES S. CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 2015 (10 years ago)
Entity Number: 4731525
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 167 MADISON AVE., NEW YORK, NY, United States, 10016
Principal Address: 167 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 167 MADISON AVE., NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HAZEM ELGOHARY Chief Executive Officer 167 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2015-03-25 2024-06-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-03-25 2024-06-26 Address 167 MADISON AVE., NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240626003330 2024-06-26 BIENNIAL STATEMENT 2024-06-26
150325010090 2015-03-25 CERTIFICATE OF INCORPORATION 2015-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3051757 WM VIO INVOICED 2019-06-28 1600 WM - W&M Violation
3021289 WM VIO CREDITED 2019-04-23 100 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2023-12-08 Default Decision REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY 1 No data No data No data
2023-12-08 Default Decision Food service establishment fails to maintain a sufficient supply of single-use plastic beverage straws or failed to provide a single-use plastic beverage straw upon request free of charge and without inquiry into the reason for such request. 1 No data No data No data
2023-12-08 Default Decision STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 No data No data No data
2019-04-12 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 No data 2 No data
2019-04-12 Default Decision LABELS DO NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER,PACKER OR DISTRIBUTOR 2 No data 2 No data

USAspending Awards / Financial Assistance

Date:
2021-02-10
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:
25647.00
Total Face Value Of Loan:
25647.00
Date:
2020-05-02
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:
25650.00
Total Face Value Of Loan:
25650.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$25,647
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,647
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$25,822.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,645
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$25,650
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$25,650
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$26,026.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $25,650

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State