Search icon

BADBUTCH, INC.

Company Details

Name: BADBUTCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 2015 (10 years ago)
Entity Number: 4743907
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020
Principal Address: 14 Penn Plaza, Suite 2000, NEW YORK, NY, United States, 10122

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEA DELARIA Chief Executive Officer 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, United States, 10122

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 99 WASHINGTON AVE., SUITE 805A, ALBANY, NY, 12210

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 Rockefeller Plaza, Suite 1204, New York, NY, United States, 10020

History

Start date End date Type Value
2024-08-15 2024-08-15 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-15 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-15 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-08-14 2024-08-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-14 2024-08-15 Address 1 Rockefeller Plaza, Suite 1204, New York, NY, 10020, USA (Type of address: Service of Process)
2024-08-14 2024-08-14 Address 14 PENN PLAZA, SUITE 2000, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2021-05-21 2024-08-14 Address 200 PARK AVENUE SOUTH, 8TH FL, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2017-07-18 2024-08-14 Address 200 PARK AVENUE SOUTH, 8TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240814002957 2024-08-14 BIENNIAL STATEMENT 2024-08-14
240815002299 2024-08-14 CERTIFICATE OF CHANGE BY ENTITY 2024-08-14
210521060082 2021-05-21 BIENNIAL STATEMENT 2021-04-01
190430060250 2019-04-30 BIENNIAL STATEMENT 2019-04-01
170718006095 2017-07-18 BIENNIAL STATEMENT 2017-04-01
150417010136 2015-04-17 CERTIFICATE OF INCORPORATION 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7565908500 2021-03-06 0202 PPP 200 Park Ave S Fl 8, New York, NY, 10003-1526
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10442
Loan Approval Amount (current) 10442
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10003-1526
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 10524.39
Forgiveness Paid Date 2021-12-22

Date of last update: 08 Mar 2025

Sources: New York Secretary of State