Search icon

THE LAW OFFICES OF MARK C. BUTLER, PLLC

Company Details

Name: THE LAW OFFICES OF MARK C. BUTLER, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Jul 2008 (17 years ago)
Entity Number: 3701818
ZIP code: 14210
County: Erie
Place of Formation: New York
Address: RICHARD P. KRIEGER, ESQ., 726 EXCHANGE ST., SUITE 1000, BUFFALO, NY, United States, 14210

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICES OF MARK C. BUTLER. PLLC 401(K) RETIREMENT PLAN 2023 263241108 2024-07-15 LAW OFFICES OF MARK C. BUTLER, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 111100
Sponsor’s telephone number 7166330911
Plan sponsor’s address 38 CHATEAU TER, SNYDER, NY, 142263926

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing DEBRA F STELIANOU
LAW OFFICES OF MARK C. BUTLER. PLLC 401(K) RETIREMENT PLAN 2022 263241108 2023-07-10 LAW OFFICES OF MARK C. BUTLER, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-25
Business code 111100
Sponsor’s telephone number 7166330911
Plan sponsor’s address 38 CHATEAU TER, SNYDER, NY, 142263926

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing DEBRA F STELIANOU
LAW OFFICES OF MARK C. BUTLER. PLLC 401(K) RETIREMENT PLAN 2021 263241108 2022-10-06 LAW OFFICES OF MARK C. BUTLER, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-25
Business code 111100
Sponsor’s telephone number 7166330911
Plan sponsor’s address 38 CHATEAU TER, SNYDER, NY, 142263926

Signature of

Role Plan administrator
Date 2022-10-06
Name of individual signing DEBRA F STELIANOU
LAW OFFICES OF MARK C. BUTLER. PLLC 2020 263241108 2021-10-14 LAW OFFICES OF MARK C. BUTLER, PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-11-25
Business code 111100
Sponsor’s telephone number 7166330911
Plan sponsor’s address 38 CHATEAU TERRACE, SNYDER, NY, 14226

Signature of

Role Plan administrator
Date 2021-10-14
Name of individual signing DEBRA F STELIANOU

DOS Process Agent

Name Role Address
HARRIS BEACH PLLC DOS Process Agent RICHARD P. KRIEGER, ESQ., 726 EXCHANGE ST., SUITE 1000, BUFFALO, NY, United States, 14210

Filings

Filing Number Date Filed Type Effective Date
100727002060 2010-07-27 BIENNIAL STATEMENT 2010-07-01
080728001164 2008-07-28 ARTICLES OF ORGANIZATION 2008-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8312337103 2020-04-15 0296 PPP 5166 Main St Ste 302, Williamsville, NY, 14221-5246
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50100
Loan Approval Amount (current) 50100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46027
Servicing Lender Name Evans Bank, National Association
Servicing Lender Address 8599 Erie Rd, ANGOLA, NY, 14006
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5246
Project Congressional District NY-26
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50570.8
Forgiveness Paid Date 2021-04-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State