Search icon

BUTLER INSURANCE SERVICES INC.

Company Details

Name: BUTLER INSURANCE SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 May 1961 (64 years ago)
Entity Number: 138158
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 3565 LATTA RD, ROCHESTER, NY, United States, 14612

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEWETT C. BUTLER Chief Executive Officer 3565 LATTA ROAD, ROCHESTER, NY, United States, 14612

DOS Process Agent

Name Role Address
BUTLER INSURANCE SERVICES INC. DOS Process Agent 3565 LATTA RD, ROCHESTER, NY, United States, 14612

History

Start date End date Type Value
1996-11-20 1997-06-05 Address 3565 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Chief Executive Officer)
1996-11-20 1997-06-05 Address 3565 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Principal Executive Office)
1996-11-20 2021-05-05 Address 3565 LATTA RD, ROCHESTER, NY, 14612, USA (Type of address: Service of Process)
1992-11-20 1996-11-20 Address 191 SOUTH GOODMAN ST, ROCHESTER, NY, 14607, 2649, USA (Type of address: Principal Executive Office)
1992-11-20 1996-11-20 Address 191 SOUTH GOODMAN ST, ROCHESTER, NY, 14607, 2649, USA (Type of address: Chief Executive Officer)
1981-02-23 1996-11-20 Address 191 SOUTH GOODMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
1981-02-23 2010-02-10 Name WOLFERT-BUTLER AGENCY, INC.
1961-05-23 1981-02-23 Name WOLFERT AGENCY, INC.
1961-05-23 1981-02-23 Address 328 MAIN ST. EAST, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210505060069 2021-05-05 BIENNIAL STATEMENT 2021-05-01
20190604045 2019-06-04 ASSUMED NAME CORP DISCONTINUANCE 2019-06-04
190507060669 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170505006312 2017-05-05 BIENNIAL STATEMENT 2017-05-01
150504007514 2015-05-04 BIENNIAL STATEMENT 2015-05-01
20140612073 2014-06-12 ASSUMED NAME CORP INITIAL FILING 2014-06-12
130520006192 2013-05-20 BIENNIAL STATEMENT 2013-05-01
110525002172 2011-05-25 BIENNIAL STATEMENT 2011-05-01
100210001031 2010-02-10 CERTIFICATE OF AMENDMENT 2010-02-10
090421002436 2009-04-21 BIENNIAL STATEMENT 2009-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2842267106 2020-04-11 0219 PPP 3565 Latta Rd, ROCHESTER, NY, 14612-2854
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35130
Loan Approval Amount (current) 35130
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14612-2854
Project Congressional District NY-25
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35554.45
Forgiveness Paid Date 2021-07-15

Date of last update: 18 Mar 2025

Sources: New York Secretary of State