Search icon

BUTTERFLY KISSES DAYCARE, LLC

Company Details

Name: BUTTERFLY KISSES DAYCARE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Dec 2009 (15 years ago)
Entity Number: 3886852
ZIP code: 14202
County: Erie
Place of Formation: New York
Address: 1600 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUTTERFLY KISSES DAYCARE, LLC 401(K) PROFIT SHARING PLAN 2023 271492143 2024-09-03 BUTTERFLY KISSES DAYCARE, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 7166888266
Plan sponsor’s address 596 NORTH FRENCH ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2024-09-03
Name of individual signing SHIRLEY HORNER
BUTTERFLY KISSES DAYCARE, LLC 401(K) PROFIT SHARING PLAN 2022 271492143 2023-09-13 BUTTERFLY KISSES DAYCARE, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 7166888266
Plan sponsor’s address 596 NORTH FRENCH ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2023-09-13
Name of individual signing SHIRLEY HORNER
BUTTERFLY KISSES DAYCARE, LLC 401(K) PROFIT SHARING PLAN 2021 271492143 2022-09-21 BUTTERFLY KISSES DAYCARE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 7166888266
Plan sponsor’s address 596 NORTH FRENCH ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2022-09-21
Name of individual signing SHIRLEY HORNER
BUTTERFLY KISSES DAYCARE, LLC 401(K) PROFIT SHARING PLAN 2020 271492143 2021-07-11 BUTTERFLY KISSES DAYCARE, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 7166888266
Plan sponsor’s address 596 NORTH FRENCH ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2021-07-11
Name of individual signing SHIRLEY HORNER
BUTTERFLY KISSES DAYCARE, LLC 401(K) PROFIT SHARING PLAN 2019 271492143 2020-10-06 BUTTERFLY KISSES DAYCARE, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 611000
Sponsor’s telephone number 7166888266
Plan sponsor’s address 596 NORTH FRENCH ROAD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SHIRLEY HORNER
BUTTERFLY KISSES DAYCARE LLC 401 K PROFIT SHARING PLAN TRUST 2017 271492143 2018-10-15 BUTTERFLY KISSES DAYCARE LLC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 7165440609
Plan sponsor’s address 596 NORTH FRENCH RD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2018-10-15
Name of individual signing LEAH VALENTINE
BUTTERFLY KISSES DAYCARE LLC 401 K PROFIT SHARING PLAN TRUST 2016 271492143 2017-06-26 BUTTERFLY KISSES DAYCARE LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 7165440609
Plan sponsor’s address 596 NORTH FRENCH RD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2017-06-26
Name of individual signing LEAH VALENTINE
BUTTERFLY KISSES DAYCARE LLC 401 K PROFIT SHARING PLAN TRUST 2015 271492143 2016-06-09 BUTTERFLY KISSES DAYCARE LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 624410
Sponsor’s telephone number 7165440609
Plan sponsor’s address 596 NORTH FRENCH RD, AMHERST, NY, 14228

Signature of

Role Plan administrator
Date 2016-06-09
Name of individual signing LEAH VALENTINE

DOS Process Agent

Name Role Address
C/O ZDARSKY, SAWICKI & AGOSTINELLI LLP DOS Process Agent 1600 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, United States, 14202

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-05-24 2023-04-07 Address 1600 MAIN PLACE TOWER, 350 MAIN ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2019-05-17 2019-05-24 Address 1600 MIN PLACE TOWER,, 350 MAIN STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
2009-12-08 2019-05-24 Address 72 ROBINHILL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Registered Agent)
2009-12-08 2019-05-17 Address 72 ROBINHILL DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407001545 2023-04-07 BIENNIAL STATEMENT 2021-12-01
190731000762 2019-07-31 CERTIFICATE OF PUBLICATION 2019-07-31
190524000519 2019-05-24 CERTIFICATE OF CHANGE 2019-05-24
190517002060 2019-05-17 BIENNIAL STATEMENT 2017-12-01
091208000864 2009-12-08 ARTICLES OF ORGANIZATION 2009-12-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1196747206 2020-04-15 0296 PPP 596 North French Road, Buffalo, NY, 14228
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125400
Loan Approval Amount (current) 125400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14228-1000
Project Congressional District NY-26
Number of Employees 29
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 126578.42
Forgiveness Paid Date 2021-04-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3525880 Intrastate Non-Hazmat 2020-11-23 - - 1 3 Priv. Pass. (Business)
Legal Name BUTTERFLY KISSES DAYCARE LLC
DBA Name -
Physical Address 596 N FRENCH RD , BUFFALO, NY, 14228-2123, US
Mailing Address 596 N FRENCH RD , BUFFALO, NY, 14228-2123, US
Phone (716) 688-8266
Fax (716) 408-9083
E-mail INFO@BFKISSES.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State