Search icon

BUTLER AUTO SALES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTLER AUTO SALES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1998 (27 years ago)
Entity Number: 2215603
ZIP code: 13838
County: Otsego
Place of Formation: New York
Address: 304 STATE HIGHWAY 7, RIVERSIDE, SIDNEY, NY, United States, 13838
Principal Address: 783 COUNTY HWY 2, UNADILLA, NY, United States, 13849

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL T BUTLER Chief Executive Officer 304 STATE HWY 7, SIDNEY, NY, United States, 13838

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 304 STATE HIGHWAY 7, RIVERSIDE, SIDNEY, NY, United States, 13838

Form 5500 Series

Employer Identification Number (EIN):
161542776
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-29 2025-04-29 Address 304 STATE HWY 7, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2025-04-29 2025-04-29 Address 268 STATE HWY 7, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2021-10-25 2025-04-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-02-02 2025-04-29 Address 304 STATE HWY 7, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2001-12-24 2006-02-02 Address MICHAEL BUTLER, 304 STATE HIGHWAY 7, SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250429001963 2025-04-29 BIENNIAL STATEMENT 2025-04-29
140312002145 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120229002349 2012-02-29 BIENNIAL STATEMENT 2012-01-01
100211002525 2010-02-11 BIENNIAL STATEMENT 2010-01-01
071228002305 2007-12-28 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
189400.00
Total Face Value Of Loan:
189400.00

Paycheck Protection Program

Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189400
Current Approval Amount:
189400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
190525.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State