Search icon

BUTTERICK COMPUTER CONSULTING, INC.

Headquarter

Company Details

Name: BUTTERICK COMPUTER CONSULTING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1999 (26 years ago)
Entity Number: 2344000
ZIP code: 11702
County: Suffolk
Place of Formation: New York
Address: 26 RAILROAD AVE #228, BABYLON, NY, United States, 11702

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BUTTERICK COMPUTER CONSULTING, INC., COLORADO 20131445708 COLORADO

DOS Process Agent

Name Role Address
BUTTERICK COMPUTER CONSULTING, INC. DOS Process Agent 26 RAILROAD AVE #228, BABYLON, NY, United States, 11702

Chief Executive Officer

Name Role Address
GREGORY BUTTERICK Chief Executive Officer 26 RAILROAD AVE #228, BABYLON, NY, United States, 11702

History

Start date End date Type Value
2025-02-01 2025-02-01 Address 26 RAILROAD AVE #228, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2025-02-01 2025-02-01 Address 54 DUNWOODIE RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 54 DUNWOODIE RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-01 Address 26 RAILROAD AVE #228, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2023-02-09 2025-02-01 Address 54 DUNWOODIE RD, WEST ISLIP, NY, 11795, USA (Type of address: Chief Executive Officer)
2023-02-09 2025-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-09 2025-02-01 Address 26 RAILROAD AVE #228, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2023-02-09 2023-02-09 Address 26 RAILROAD AVE #228, BABYLON, NY, 11702, USA (Type of address: Chief Executive Officer)
2007-03-26 2023-02-09 Address 26 RAILROAD AVE #228, BABYLON, NY, 11702, USA (Type of address: Service of Process)
2007-03-26 2009-02-04 Address 26 RAILROAD AVE #228E, BABYLON, NY, 11702, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
250201040488 2025-02-01 BIENNIAL STATEMENT 2025-02-01
230209000407 2023-02-09 BIENNIAL STATEMENT 2023-02-01
221015000106 2022-10-15 BIENNIAL STATEMENT 2021-02-01
130308002456 2013-03-08 BIENNIAL STATEMENT 2013-02-01
110311002031 2011-03-11 BIENNIAL STATEMENT 2011-02-01
090204002289 2009-02-04 BIENNIAL STATEMENT 2009-02-01
070326002479 2007-03-26 BIENNIAL STATEMENT 2007-02-01
050324002661 2005-03-24 BIENNIAL STATEMENT 2005-02-01
030225002409 2003-02-25 BIENNIAL STATEMENT 2003-02-01
010330002450 2001-03-30 BIENNIAL STATEMENT 2001-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2649957306 2020-04-29 0235 PPP 26 Railroad Ave #228, Babylon, NY, 11702
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42200
Loan Approval Amount (current) 42200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Babylon, SUFFOLK, NY, 11702-0001
Project Congressional District NY-02
Number of Employees 3
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42668.89
Forgiveness Paid Date 2021-06-16

Date of last update: 31 Mar 2025

Sources: New York Secretary of State