Search icon

LAWRENCE BUTLER INC.

Company Details

Name: LAWRENCE BUTLER INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jun 1972 (53 years ago)
Date of dissolution: 25 Sep 1991
Entity Number: 332110
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 185 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LEONARD P. NEDLIN DOS Process Agent 185 GREAT NECK ROAD, GREAT NECK, NY, United States, 11021

Filings

Filing Number Date Filed Type Effective Date
C338100-2 2003-10-17 ASSUMED NAME CORP INITIAL FILING 2003-10-17
DP-553643 1991-09-25 DISSOLUTION BY PROCLAMATION 1991-09-25
995430-4 1972-06-13 CERTIFICATE OF INCORPORATION 1972-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253669006 2021-05-29 0202 PPP 10 Richman Plz, Bronx, NY, 10453-6565
Loan Status Date 2023-03-16
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10878
Loan Approval Amount (current) 10878
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10453-6565
Project Congressional District NY-13
Number of Employees 1
NAICS code 561730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 18 Mar 2025

Sources: New York Secretary of State