Search icon

ALEXANDER BUTLER DESIGN SERVICES, LLC

Company Details

Name: ALEXANDER BUTLER DESIGN SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 27 Dec 2013 (11 years ago)
Entity Number: 4505695
ZIP code: 10007
County: Dutchess
Place of Formation: New York
Address: 225 BROADWAY, SUITE 2410, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
C/O BRADLEY A. SACKS, ESQ. DOS Process Agent 225 BROADWAY, SUITE 2410, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2013-12-27 2025-03-10 Address 225 BROADWAY, SUITE 2410, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250310002587 2025-03-10 BIENNIAL STATEMENT 2025-03-10
140321000100 2014-03-21 CERTIFICATE OF PUBLICATION 2014-03-21
131227010005 2013-12-27 ARTICLES OF ORGANIZATION 2013-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3093527707 2020-05-01 0202 PPP 157 Mianus River Road, BEDFORD, NY, 10506
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32502
Loan Approval Amount (current) 32502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BEDFORD, WESTCHESTER, NY, 10506-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32809.9
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State