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 (30 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

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

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:
17380.00
Total Face Value Of Loan:
17380.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17380
Current Approval Amount:
17380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
17590.54

Date of last update: 14 Mar 2025

Sources: New York Secretary of State