Search icon

BUTLER AUTO SALES, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTLER AUTO SALES INC 2023 161542776 2024-06-20 BUTLER AUTO SALES INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 441120
Sponsor’s telephone number 6075631522
Plan sponsor’s address 268 STATE HIGHWAY 7, SIDNEY, NY, 13838

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing SHIRLEY HORNER
BUTLER AUTO SALES INC 2022 161542776 2023-06-23 BUTLER AUTO SALES INC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 441120
Sponsor’s telephone number 6075631522
Plan sponsor’s address 268 STATE HIGHWAY 7, SIDNEY, NY, 13838

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing NICK RICE

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

History

Start date End date Type Value
2001-12-24 2006-02-02 Address 304 STATE HIGHWAY 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)
2000-02-24 2001-12-24 Address 304 STATE HWY 7, SIDNEY, NY, 13838, USA (Type of address: Chief Executive Officer)
2000-02-24 2001-12-24 Address ROGER J CHAMBERS, 304 STATE HWY 7, SIDNEY, NY, 13838, USA (Type of address: Principal Executive Office)
1998-01-08 2021-10-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
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
060202003266 2006-02-02 BIENNIAL STATEMENT 2006-01-01
050826000461 2005-08-26 CERTIFICATE OF AMENDMENT 2005-08-26
040412000521 2004-04-12 CERTIFICATE OF AMENDMENT 2004-04-12
031223002556 2003-12-23 BIENNIAL STATEMENT 2004-01-01
011224002052 2001-12-24 BIENNIAL STATEMENT 2002-01-01
000224002072 2000-02-24 BIENNIAL STATEMENT 2000-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4791627007 2020-04-04 0248 PPP 304 STATE HIGHWAY 7, SIDNEY, NY, 13838-2718
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189400
Loan Approval Amount (current) 189400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50265
Servicing Lender Name Tioga State Bank, National Association
Servicing Lender Address 1 N Main St, SPENCER, NY, 14883-9100
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SIDNEY, OTSEGO, NY, 13838-2718
Project Congressional District NY-19
Number of Employees 23
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 50265
Originating Lender Name Tioga State Bank, National Association
Originating Lender Address SPENCER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 190525.88
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State