Search icon

BUTTERHILL HOLDINGS, INC.

Company Details

Name: BUTTERHILL HOLDINGS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1999 (26 years ago)
Entity Number: 2425382
ZIP code: 12520
County: Orange
Place of Formation: New York
Address: 336 hudson strret, cornwall on hudson, NY, United States, 12520
Principal Address: 190 MAIN STREET, #1, CORNWALL, NY, United States, 12518

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
HELEN BUNT DOS Process Agent 336 hudson strret, cornwall on hudson, NY, United States, 12520

Chief Executive Officer

Name Role Address
HELEN BUNT Chief Executive Officer PO BOX 631, 190 MAIN STREET, CORNWALL, NY, United States, 12518

History

Start date End date Type Value
2024-04-20 2024-04-20 Address PO BOX 631, 43 CLINTON ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2024-04-20 2024-04-20 Address PO BOX 631, 190 MAIN STREET, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2009-12-01 2024-04-20 Address 265 MAIN ST, CORNWALL, NY, 12518, USA (Type of address: Service of Process)
2007-12-12 2013-11-26 Address 43 CLINTON ST, 1, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2007-12-12 2024-04-20 Address PO BOX 631, 43 CLINTON ST, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2007-12-12 2009-12-01 Address 422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-09-25 2007-12-12 Address 240 ANGOLA ROAD, PO BOX 631, CORNWALL, NY, 12518, USA (Type of address: Principal Executive Office)
2006-09-25 2007-12-12 Address 422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2006-09-25 2007-12-12 Address PO BOX 631, 240 ANGOLA ROAD, CORNWALL, NY, 12518, USA (Type of address: Chief Executive Officer)
2002-01-28 2006-09-25 Address 422 BLOOMING GROVE TPKE, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240420000186 2024-04-20 BIENNIAL STATEMENT 2024-04-20
131126002433 2013-11-26 BIENNIAL STATEMENT 2013-10-01
091201002517 2009-12-01 BIENNIAL STATEMENT 2009-10-01
071212002705 2007-12-12 BIENNIAL STATEMENT 2007-10-01
060925002436 2006-09-25 BIENNIAL STATEMENT 2005-10-01
020128002313 2002-01-28 BIENNIAL STATEMENT 2001-10-01
991004000769 1999-10-04 CERTIFICATE OF INCORPORATION 1999-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5328078410 2021-02-08 0202 PPS 336 Hudson St, Cornwall on Hudson, NY, 12520-1332
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109519
Loan Approval Amount (current) 109519
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cornwall on Hudson, ORANGE, NY, 12520-1332
Project Congressional District NY-18
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 110303.89
Forgiveness Paid Date 2021-10-29
4551257309 2020-04-29 0202 PPP 265 Main Street, Cornwall, NY, 12518-1553
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112500
Loan Approval Amount (current) 112500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Cornwall, ORANGE, NY, 12518-1553
Project Congressional District NY-18
Number of Employees 30
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 113822.26
Forgiveness Paid Date 2021-07-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State