Search icon

BUTTERMILK STUDIOS, INC.

Company Details

Name: BUTTERMILK STUDIOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Nov 2011 (13 years ago)
Entity Number: 4168569
ZIP code: 13731
County: Delaware
Place of Formation: New York
Address: 1988 Doig Hollow Rd 1988 Doig Hollow Rd, Andes, NY, United States, 13731
Principal Address: 1988 DOIG HOLLOW RD, ANDES, NY, United States, 13731

Shares Details

Shares issued 20000000

Share Par Value 0.001

Type PAR VALUE

Agent

Name Role Address
CHRISTOPHER DAVIS Agent 1988 DOIG HOLLOW RD, ANDES, NY, 13731

DOS Process Agent

Name Role Address
KATHERINE KEYS DOS Process Agent 1988 Doig Hollow Rd 1988 Doig Hollow Rd, Andes, NY, United States, 13731

Chief Executive Officer

Name Role Address
KATHERINE KEYS Chief Executive Officer 1988 DOIG HOLLOW RD, ANDES, NY, United States, 13731

History

Start date End date Type Value
2024-01-11 2024-01-11 Address 1988 DOIG HOLLOW RD, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2019-11-12 2024-01-11 Address 1988 DOIG HOLLOW RD, ANDES, NY, 13731, USA (Type of address: Chief Executive Officer)
2019-11-12 2024-01-11 Address 1988 DOIG HOLLOW RD, ANDES, NY, 13731, USA (Type of address: Service of Process)
2018-10-22 2024-01-11 Address 1988 DOIG HOLLOW RD, ANDES, NY, 13731, USA (Type of address: Registered Agent)
2018-10-22 2019-11-12 Address 1988 DOIG HOLLOW RD, ANDES, NY, 13731, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240111002912 2024-01-11 BIENNIAL STATEMENT 2024-01-11
191112060691 2019-11-12 BIENNIAL STATEMENT 2019-11-01
181022000567 2018-10-22 CERTIFICATE OF CHANGE 2018-10-22
180815006183 2018-08-15 BIENNIAL STATEMENT 2017-11-01
151102007187 2015-11-02 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2021-02-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19820.00
Total Face Value Of Loan:
19820.00
Date:
2020-07-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
19820.00
Total Face Value Of Loan:
19820.00
Date:
2013-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
35000.00
Total Face Value Of Loan:
35000.00

Paycheck Protection Program

Date Approved:
2021-02-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19820
Current Approval Amount:
19820
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
19919.91
Date Approved:
2020-07-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19820
Current Approval Amount:
19820
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20005.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State