Search icon

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.

Phone Number:
E-mail Address:
Contact Person:
THOMAS BUTLER
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3367028

Form 5500 Series

Employer Identification Number (EIN):
113325542
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
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