Search icon

BUTLER PAINTING, INC.

Company Details

Name: BUTLER PAINTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 May 1998 (27 years ago)
Entity Number: 2260895
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 4 OAKSIDE ROAD, SMITHTOWN, NY, United States, 11787
Principal Address: 4 OAKSIDE RD, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 OAKSIDE ROAD, SMITHTOWN, NY, United States, 11787

Chief Executive Officer

Name Role Address
MICHAEL BUTLER Chief Executive Officer 4 OAKSIDE RD, SMITHTOWN, NY, United States, 11787

Filings

Filing Number Date Filed Type Effective Date
140501006887 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120515006227 2012-05-15 BIENNIAL STATEMENT 2012-05-01
080606002690 2008-06-06 BIENNIAL STATEMENT 2008-05-01
060915002577 2006-09-15 BIENNIAL STATEMENT 2006-05-01
040526002862 2004-05-26 BIENNIAL STATEMENT 2004-05-01
020506002402 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000920002595 2000-09-20 BIENNIAL STATEMENT 2000-05-01
980519000183 1998-05-19 CERTIFICATE OF INCORPORATION 1998-05-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312369705 0215800 2009-06-04 CORNER OF STONE AND BROADWAY, ONEIDA, NY, 13421
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-06-04
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2009-10-19
Abatement Due Date 2009-10-23
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Willful
Standard Cited 19260501 B11
Issuance Date 2009-10-19
Abatement Due Date 2009-10-23
Current Penalty 4200.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4555398004 2020-06-26 0235 PPP 34 E Main St 363, Smithtown, NY, 11787-2804
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55820
Loan Approval Amount (current) 55820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Smithtown, SUFFOLK, NY, 11787-2804
Project Congressional District NY-01
Number of Employees 9
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56687.12
Forgiveness Paid Date 2022-01-19

Date of last update: 31 Mar 2025

Sources: New York Secretary of State