Search icon

T.Z. BUTLERS, INC.

Headquarter

Company Details

Name: T.Z. BUTLERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Oct 1995 (30 years ago)
Entity Number: 1964211
ZIP code: 10598
County: Rockland
Place of Formation: New York
Address: 1661 FRONT ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598
Principal Address: 1661 FRONST ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598

Contact Details

Phone +1 914-302-2452

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS G FURER Chief Executive Officer 1661 FRONT ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1661 FRONT ST SUITE 4, YORKTOWN HEIGHTS, NY, United States, 10598

Links between entities

Type:
Headquarter of
Company Number:
1023178
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
133859812
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:

Licenses

Number Status Type Date End date Address
24-6Z6JO-SHMO Active Mold Remediation Contractor License (SH126) 2024-04-26 2026-04-30 1661 Front Street, Suite 4, Yorktown Heights, NY, 10598

History

Start date End date Type Value
2009-10-26 2011-10-14 Address 1661 FRONT ST SUITE 4, Y.H., NY, 10598, USA (Type of address: Service of Process)
2009-10-26 2011-10-14 Address 1661 FRONT ST SUITE 4, Y.H., NY, 10598, USA (Type of address: Chief Executive Officer)
2009-10-26 2011-10-14 Address 1661 FRONST ST SUITE 4, Y.H., NY, 10598, USA (Type of address: Principal Executive Office)
1999-10-21 2009-10-26 Address 2654 AMAWALK RD, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1997-10-23 2009-10-26 Address 2654 AMAWALK RD, KATONAH, NY, 10536, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
171003007207 2017-10-03 BIENNIAL STATEMENT 2017-10-01
131015006008 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111014002821 2011-10-14 BIENNIAL STATEMENT 2011-10-01
091026002350 2009-10-26 BIENNIAL STATEMENT 2009-10-01
071024002106 2007-10-24 BIENNIAL STATEMENT 2007-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
65000.00
Total Face Value Of Loan:
65000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65000
Current Approval Amount:
65000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65454.75

Date of last update: 14 Mar 2025

Sources: New York Secretary of State