Search icon

333 BUTTERNUT DRIVE LLC

Company Details

Name: 333 BUTTERNUT DRIVE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Aug 2004 (21 years ago)
Entity Number: 3095133
ZIP code: 13214
County: Onondaga
Place of Formation: New York
Address: 333 BUTTERNUT DRIVE, SUITE 104, SYRACUSE, NY, United States, 13214

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
333 BUTTERNUT DRIVE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 201551340 2020-10-09 333 BUTTERNUT DRIVE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 531120
Sponsor’s telephone number 3154451831
Plan sponsor’s address 333 BUTTERNUT DR, DE WITT, NY, 132142141

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing APRIL STONE
333 BUTTERNUT DRIVE LLC 401 K PROFIT SHARING PLAN TRUST 2014 201551340 2015-08-17 333 BUTTERNUT DRIVE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 3154451831
Plan sponsor’s address 333 BUTTERNUT DR, DE WITT, NY, 132142141

Signature of

Role Plan administrator
Date 2015-08-17
Name of individual signing VAUGHN LANG
333 BUTTERNUT DRIVE LLC 401 K PROFIT SHARING PLAN TRUST 2013 201551340 2014-07-29 333 BUTTERNUT DRIVE LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 3154451831
Plan sponsor’s address 333 BUTTERNUT DR, DE WITT, NY, 132142141

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing VAUGHN D LANG
333 BUTTERNUT DRIVE LLC 401 K PROFIT SHARING PLAN TRUST 2012 201551340 2013-06-19 333 BUTTERNUT DRIVE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 3154451831
Plan sponsor’s address 333 BUTTERNUT DR, DE WITT, NY, 132142141

Signature of

Role Plan administrator
Date 2013-06-19
Name of individual signing 333 BUTTERNUT DRIVE LLC
333 BUTTERNUT DRIVE LLC 401 K PROFIT SHARING PLAN TRUST 2011 201551340 2012-10-18 333 BUTTERNUT DRIVE LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 3154451831
Plan sponsor’s address 333 BUTTERNUT DR, DE WITT, NY, 132142141

Plan administrator’s name and address

Administrator’s EIN 201551340
Plan administrator’s name 333 BUTTERNUT DRIVE LLC
Plan administrator’s address 333 BUTTERNUT DR, DE WITT, NY, 132142141
Administrator’s telephone number 3154451831

Signature of

Role Plan administrator
Date 2012-10-18
Name of individual signing 333 BUTTERNUT DRIVE LLC
333 BUTTERNUT DRIVE LLC 401 K PROFIT SHARING PLAN TRUST 2010 201551340 2011-07-20 333 BUTTERNUT DRIVE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 541990
Sponsor’s telephone number 3154451831
Plan sponsor’s address 333 BUTTERNUT DRIVE, DE WITT, NY, 13214

Plan administrator’s name and address

Administrator’s EIN 201551340
Plan administrator’s name 333 BUTTERNUT DRIVE LLC
Plan administrator’s address 333 BUTTERNUT DRIVE, DE WITT, NY, 13214
Administrator’s telephone number 3154451831

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing 333 BUTTERNUT DRIVE LLC

DOS Process Agent

Name Role Address
333 BUTTERNUT DRIVE LLC DOS Process Agent 333 BUTTERNUT DRIVE, SUITE 104, SYRACUSE, NY, United States, 13214

History

Start date End date Type Value
2014-08-04 2024-08-01 Address 333 BUTTERNUT DRIVE, SUITE 104, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2008-12-24 2014-08-04 Address PO BOX 503, SYRACUSE, NY, 13214, USA (Type of address: Service of Process)
2004-08-26 2008-12-24 Address 6883 EAST GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801041235 2024-08-01 BIENNIAL STATEMENT 2024-08-01
221116001615 2022-11-16 BIENNIAL STATEMENT 2022-08-01
180806006072 2018-08-06 BIENNIAL STATEMENT 2018-08-01
180201006493 2018-02-01 BIENNIAL STATEMENT 2016-08-01
140804006201 2014-08-04 BIENNIAL STATEMENT 2014-08-01
120806006697 2012-08-06 BIENNIAL STATEMENT 2012-08-01
100809002681 2010-08-09 BIENNIAL STATEMENT 2010-08-01
081224002213 2008-12-24 BIENNIAL STATEMENT 2008-08-01
060802002600 2006-08-02 BIENNIAL STATEMENT 2006-08-01
041027000179 2004-10-27 AFFIDAVIT OF PUBLICATION 2004-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7823907301 2020-04-30 0248 PPP 333 BUTTERNUT DR STE 104, SYRACUSE, NY, 13214-2167
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19820
Loan Approval Amount (current) 19820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13214-2167
Project Congressional District NY-22
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19968.24
Forgiveness Paid Date 2021-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State