Search icon

BUTTERMILK SPA LLC

Company Details

Name: BUTTERMILK SPA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 May 2007 (18 years ago)
Entity Number: 3524260
ZIP code: 12547
County: Ulster
Place of Formation: New York
Address: POST OFFICE BOX 444, MILTON, NY, United States, 12547

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
W8GMYWTGNX65 2024-11-16 220 NORTH RD, MILTON, NY, 12547, 5506, USA 220 NORTH RD, MILTON, NY, 12547, 5506, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2023-11-22
Initial Registration Date 2023-11-17
Entity Start Date 2007-05-30
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 812199

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT POLLOCK
Address 220 NORTH ROAD, MILTON, NY, 12547, USA
Government Business
Title PRIMARY POC
Name ROBERT POLLOCK
Address 220 NORTH ROAD, MILTON, NY, 12547, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ROBERT POLLOCK DOS Process Agent POST OFFICE BOX 444, MILTON, NY, United States, 12547

Licenses

Number Type Date End date Address
AEB-18-00735 Appearance Enhancement Business License 2018-05-01 2026-07-18 220 North Rd, Milton, NY, 12547-5506

History

Start date End date Type Value
2007-05-30 2023-05-02 Address POST OFFICE BOX 442, MILTON, NY, 12547, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230502004336 2023-05-02 BIENNIAL STATEMENT 2023-05-01
070820001034 2007-08-20 CERTIFICATE OF PUBLICATION 2007-08-20
070530000877 2007-05-30 ARTICLES OF ORGANIZATION 2007-05-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5002478401 2021-02-07 0202 PPS 220 North Rd, Milton, NY, 12547-5506
Loan Status Date 2023-04-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176870
Loan Approval Amount (current) 176870
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, ULSTER, NY, 12547-5506
Project Congressional District NY-18
Number of Employees 15
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 179724.15
Forgiveness Paid Date 2022-09-29
6767327206 2020-04-28 0202 PPP 220 North Rd., Milton, NY, 12547-5506
Loan Status Date 2022-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171600
Loan Approval Amount (current) 171600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47354
Servicing Lender Name Rondout Savings Bank
Servicing Lender Address 300 Broadway, KINGSTON, NY, 12401-5146
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Milton, ULSTER, NY, 12547-5506
Project Congressional District NY-18
Number of Employees 12
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 47354
Originating Lender Name Rondout Savings Bank
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 125132.96
Forgiveness Paid Date 2021-10-04

Date of last update: 11 Mar 2025

Sources: New York Secretary of State