Search icon

BOTANICUS US, INC.

Company Details

Name: BOTANICUS US, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 2017 (8 years ago)
Entity Number: 5142210
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 127 Grand Street, New York, CT, United States, 10013
Principal Address: 127 Grand Street, New York, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAURENT FRANCOIS DOS Process Agent 127 Grand Street, New York, CT, United States, 10013

Chief Executive Officer

Name Role Address
LAURENT FRANCOIS Chief Executive Officer 127 GRAND STREET, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2023-10-31 2023-10-31 Address 127 GRAND STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-05-23 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-05-23 2023-10-31 Address 80 STATE STREET,, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231031003430 2023-10-31 BIENNIAL STATEMENT 2023-05-01
220621002194 2022-06-21 BIENNIAL STATEMENT 2021-05-01
170523010413 2017-05-23 CERTIFICATE OF INCORPORATION 2017-05-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824768410 2021-02-07 0202 PPS 127 Grand St, New York, NY, 10013-2626
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 519088
Loan Approval Amount (current) 519088
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10013-2626
Project Congressional District NY-10
Number of Employees 53
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 522188.31
Forgiveness Paid Date 2021-09-15
7091517306 2020-04-30 0202 PPP 833 Lexington Ave, NEW YORK, NY, 10065-7416
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 370775
Loan Approval Amount (current) 370775
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10065-7416
Project Congressional District NY-12
Number of Employees 67
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 373091.07
Forgiveness Paid Date 2020-12-16

Date of last update: 24 Mar 2025

Sources: New York Secretary of State