-
Home Page
›
-
Counties
›
-
Queens
›
-
10016
›
-
BUTLER ASSOCIATES, LLC
Company Details
Name: |
BUTLER ASSOCIATES, LLC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC LIMITED LIABILITY COMPANY |
Status: |
Active
|
Date of registration: |
02 May 1996 (29 years ago)
|
Entity Number: |
2025610 |
ZIP code: |
10016
|
County: |
Queens |
Place of Formation: |
New York |
Address: |
353 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016 |
DOS Process Agent
Name |
Role |
Address |
BUTLER ASSOCIATES, LLC
|
DOS Process Agent
|
353 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, United States, 10016
|
U.S. Small Business Administration Profile
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Contact Person:
THOMAS BUTLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Form 5500 Series
Employer Identification Number (EIN):
113325542
Number Of Participants:
8
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
9
Sponsors Telephone Number:
Number Of Participants:
7
Sponsors Telephone Number:
History
Start date |
End date |
Type |
Value |
2024-05-02
|
2025-03-21
|
Address
|
353 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
2020-03-05
|
2024-05-02
|
Address
|
353 LEXINGTON AVENUE, 17TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
1996-05-02
|
2020-03-05
|
Address
|
204 EAST 23RD ST., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
250321003525
|
2025-03-19
|
CERTIFICATE OF CHANGE BY ENTITY
|
2025-03-19
|
240502002509
|
2024-05-02
|
BIENNIAL STATEMENT
|
2024-05-02
|
221017001596
|
2022-10-17
|
BIENNIAL STATEMENT
|
2022-05-01
|
200501060338
|
2020-05-01
|
BIENNIAL STATEMENT
|
2020-05-01
|
200305000722
|
2020-03-05
|
CERTIFICATE OF CHANGE
|
2020-03-05
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State