Search icon

BUTLER DISTRIBUTORS LTD.

Company Details

Name: BUTLER DISTRIBUTORS LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Oct 1995 (29 years ago)
Entity Number: 1969295
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 134-11 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418
Principal Address: 134-11 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

Contact Details

Phone +1 718-298-5444

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL BUTLER Chief Executive Officer 134-11 HILLSIDE AVE, RICHMOND HILL, NY, United States, 11418

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 134-11 HILLSIDE AVENUE, RICHMOND HILL, NY, United States, 11418

Licenses

Number Status Type Date Last renew date End date Address Description
0001-23-142232 No data Alcohol sale 2024-06-17 2024-06-17 2025-06-30 134 11 HILLSIDE AVENUE, RICHMOND HILL, New York, 11418 Wholesale Beer (Retail)
2099140-2-DCA Active Business 2021-06-04 No data 2024-12-31 No data No data
1044610-DCA Inactive Business 2000-11-13 No data 2020-12-31 No data No data

History

Start date End date Type Value
1995-10-31 2024-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191009060152 2019-10-09 BIENNIAL STATEMENT 2019-10-01
171018006145 2017-10-18 BIENNIAL STATEMENT 2017-10-01
151002007119 2015-10-02 BIENNIAL STATEMENT 2015-10-01
131018006432 2013-10-18 BIENNIAL STATEMENT 2013-10-01
091016002393 2009-10-16 BIENNIAL STATEMENT 2009-10-01
071102002989 2007-11-02 BIENNIAL STATEMENT 2007-10-01
051129002082 2005-11-29 BIENNIAL STATEMENT 2005-10-01
031014002427 2003-10-14 BIENNIAL STATEMENT 2003-10-01
011011002399 2001-10-11 BIENNIAL STATEMENT 2001-10-01
991105002416 1999-11-05 BIENNIAL STATEMENT 1999-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-07-20 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-05-23 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2023-01-18 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-10-28 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-28 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-09-14 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-08-18 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-20 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2021-07-19 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 Closed Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-04-06 No data 13411 HILLSIDE AVE, Queens, RICHMOND HILL, NY, 11418 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3549345 RENEWAL INVOICED 2022-11-03 200 Tobacco Retail Dealer Renewal Fee
3279057 LICENSE INVOICED 2021-01-04 200 Tobacco Retail Dealer License Fee
2934615 RENEWAL INVOICED 2018-11-26 200 Tobacco Retail Dealer Renewal Fee
2506539 RENEWAL INVOICED 2016-12-07 110 Cigarette Retail Dealer Renewal Fee
1888693 RENEWAL INVOICED 2014-11-20 110 Cigarette Retail Dealer Renewal Fee
470438 RENEWAL INVOICED 2012-11-07 110 CRD Renewal Fee
470433 RENEWAL INVOICED 2010-11-26 110 CRD Renewal Fee
470434 RENEWAL INVOICED 2008-09-12 110 CRD Renewal Fee
470435 RENEWAL INVOICED 2006-12-13 110 CRD Renewal Fee
470436 RENEWAL INVOICED 2004-09-30 110 CRD Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1229687710 2020-05-01 0202 PPP 13411 HILLSIDE AVE, RICHMOND HILL, NY, 11418
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) 17380
Loan Approval Amount (current) 17380
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 RICHMOND HILL, QUEENS, NY, 11418-0001
Project Congressional District NY-05
Number of Employees 2
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 17590.54
Forgiveness Paid Date 2021-07-21

Date of last update: 14 Mar 2025

Sources: New York Secretary of State