Search icon

BUTTERCUP EDIBLES S. CORP.

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

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-04-12 No data 167 MADISON AVE, Manhattan, NEW YORK, NY, 10016 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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
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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6652638408 2021-02-10 0202 PPS 167 Madison Ave, New York, NY, 10016-5430
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25647
Loan Approval Amount (current) 25647
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, 10016-5430
Project Congressional District NY-12
Number of Employees 3
NAICS code 445291
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25822.94
Forgiveness Paid Date 2021-10-22
2987867709 2020-05-01 0202 PPP 167 MADISON AVE, NEW YORK, NY, 10016
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25650
Loan Approval Amount (current) 25650
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, 10016-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26026.36
Forgiveness Paid Date 2021-10-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State