Search icon

BUTTERCUP'S DAIRY STORE, INC.

Company Details

Name: BUTTERCUP'S DAIRY STORE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1988 (36 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

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
041214002366 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021028002750 2002-10-28 BIENNIAL STATEMENT 2002-11-01
001107002352 2000-11-07 BIENNIAL STATEMENT 2000-11-01
981113002425 1998-11-13 BIENNIAL STATEMENT 1998-11-01
931202002338 1993-12-02 BIENNIAL STATEMENT 1993-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1622048208 2020-07-30 0235 PPP 285 BOYLE RD, PORT JEFFERSON STATION, NY, 11776-4201
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 243365
Loan Approval Amount (current) 243365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT JEFFERSON STATION, SUFFOLK, NY, 11776-4201
Project Congressional District NY-01
Number of Employees 40
NAICS code 445120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245611.96
Forgiveness Paid Date 2021-07-07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State