Search icon

BUTTERCUP BLACKBERRY INC.

Company Details

Name: BUTTERCUP BLACKBERRY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2018 (7 years ago)
Entity Number: 5290128
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 61 EAST EIGHTH STREET, NEW YORK, NY, United States, 10003
Principal Address: 61 E 8TH STREET, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 61 EAST EIGHTH STREET, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
HAZEM ELGOHARY Chief Executive Officer 61 E 8TH STREET, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2022-10-03 2024-06-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2022-10-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-05-04 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-21 2022-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-21 2024-06-25 Address 61 EAST EIGHTH STREET, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240625001820 2024-06-25 BIENNIAL STATEMENT 2024-06-25
180221000104 2018-02-21 CERTIFICATE OF INCORPORATION 2018-02-21

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-05-16 No data 61 E 8TH ST, Manhattan, NEW YORK, NY, 10003 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1614357701 2020-05-01 0235 PPP 627 POWELLS LN, WESTBURY, NY, 11590
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) 8950
Loan Approval Amount (current) 8950
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 WESTBURY, NASSAU, NY, 11590-0001
Project Congressional District NY-03
Number of Employees 2
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 9081.32
Forgiveness Paid Date 2021-10-25
6383008408 2021-02-10 0235 PPS 627 Powells Ln, Westbury, NY, 11590-1320
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) 8950
Loan Approval Amount (current) 8950
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 Westbury, NASSAU, NY, 11590-1320
Project Congressional District NY-03
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 9011.4
Forgiveness Paid Date 2021-10-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State