Search icon

BUTTERCUP'S DAIRY STORE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTTERCUP'S DAIRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (37 years ago)
Entity Number: 1309685
ZIP code: 11776
County: Suffolk
Place of Formation: New York
Address: 285 BOYLE ROAD, PORT JEFFERSON, NY, United States, 11776

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SMITH Chief Executive Officer 285 BOYLE ROAD, PORT JEFFERSON, NY, United States, 11776

DOS Process Agent

Name Role Address
ROBERT SMITH DOS Process Agent 285 BOYLE ROAD, PORT JEFFERSON, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112942433
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-19 2010-11-03 Address 285 BOYLE RD, PORT JEFFERSON, NY, 11776, USA (Type of address: Chief Executive Officer)
1993-01-19 2010-11-03 Address 285 BOYLE RD, PORT JEFFERSON, NY, 11776, USA (Type of address: Principal Executive Office)
1993-01-19 2010-11-03 Address 285 BOYLE RD, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
1988-11-30 2024-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-30 1993-01-19 Address 285 BOYLE ROAD, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161220006194 2016-12-20 BIENNIAL STATEMENT 2016-11-01
121126006157 2012-11-26 BIENNIAL STATEMENT 2012-11-01
101103002095 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081027002858 2008-10-27 BIENNIAL STATEMENT 2008-11-01
061031002749 2006-10-31 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2020-07-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
243365.00
Total Face Value Of Loan:
243365.00

Paycheck Protection Program

Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
243365
Current Approval Amount:
243365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
245611.96

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State