Search icon

BUTTERCUP CRANBERRY INC.

Company Details

Name: BUTTERCUP CRANBERRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2017 (8 years ago)
Entity Number: 5073647
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 973 2ND AVENUE, NEW YORK, NY, United States, 10016
Principal Address: 973 2ND AVENUE, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 973 2ND AVENUE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HAZEM ELGOHARY Chief Executive Officer 973 2ND AVENUE, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2017-01-25 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-01-25 2024-06-25 Address 973 2ND AVENUE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001590 2024-06-25 BIENNIAL STATEMENT 2024-06-25
170125000029 2017-01-25 CERTIFICATE OF INCORPORATION 2017-01-25

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-06-27 No data 973 2ND AVE, Manhattan, NEW YORK, NY, 10022 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
3179499 CL VIO INVOICED 2020-05-12 350 CL - Consumer Law Violation
3179500 WM VIO INVOICED 2020-05-12 800 WM - W&M Violation
3059265 CL VIO CREDITED 2019-07-09 175 CL - Consumer Law Violation
3059286 WM VIO CREDITED 2019-07-09 50 WM - W&M Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-06-27 Default Decision LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 1 No data 1 No data
2019-06-27 Default Decision REFUND POLICY NOT POSTED 1 No data 1 No data
2019-06-27 Default Decision LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 1 No data 1 No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2205917707 2020-05-01 0202 PPP 973 2ND AVE, NEW YORK, NY, 10022
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) 48727
Loan Approval Amount (current) 48727
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, 10022-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code -
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 49441.96
Forgiveness Paid Date 2021-10-25
1288648400 2021-02-01 0202 PPS 973 2nd Ave, New York, NY, 10022-6352
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68218
Loan Approval Amount (current) 68218
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, 10022-6352
Project Congressional District NY-12
Number of Employees 16
NAICS code 722515
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 68702.69
Forgiveness Paid Date 2021-10-22

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001294 Americans with Disabilities Act - Other 2020-02-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-02-13
Termination Date 2021-03-31
Date Issue Joined 2020-06-05
Pretrial Conference Date 2020-05-21
Section 1210
Sub Section 1
Status Terminated

Parties

Name O'ROURKE,
Role Plaintiff
Name BUTTERCUP CRANBERRY INC.
Role Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State