Search icon

BUTTER BLOCK, INC.

Company Details

Name: BUTTER BLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2016 (8 years ago)
Entity Number: 5053035
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207
Principal Address: 426 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORPORATE FILINGS OF NEW YORK DOS Process Agent 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
COLLEEN STILLWELL Chief Executive Officer 426 RHODE ISLAND STREET, BUFFALO, NY, United States, 14213

Licenses

Number Type Address
745475 Retail grocery store 426 RHODE ISLAND ST, BUFFALO, NY, 14213

History

Start date End date Type Value
2025-01-02 2025-01-02 Address 426 RHODE ISLAND STREET, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 615 CRESCENT AVENUE, LOWER, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2020-09-09 2025-01-02 Address 615 CRESCENT AVENUE, LOWER, BUFFALO, NY, 14214, USA (Type of address: Chief Executive Officer)
2016-12-14 2025-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-12-14 2025-01-02 Address 90 STATE STREET, STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250102005203 2025-01-02 BIENNIAL STATEMENT 2025-01-02
221208002666 2022-12-08 BIENNIAL STATEMENT 2022-12-01
210811001721 2021-08-11 BIENNIAL STATEMENT 2021-08-11
200909060049 2020-09-09 BIENNIAL STATEMENT 2018-12-01
161214010429 2016-12-14 CERTIFICATE OF INCORPORATION 2016-12-14

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-03-15 BUTTER BLOCK 426 RHODE ISLAND ST, BUFFALO, Erie, NY, 14213 A Food Inspection Department of Agriculture and Markets No data
2022-02-11 BUTTER BLOCK 426 RHODE ISLAND ST, BUFFALO, Erie, NY, 14213 A Food Inspection Department of Agriculture and Markets No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104247101 2020-04-14 0296 PPP 615 Crescent Ave, Buffalo, NY, 14214-1946
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30100
Loan Approval Amount (current) 30100
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 Buffalo, ERIE, NY, 14214-1946
Project Congressional District NY-26
Number of Employees 6
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46027
Originating Lender Name Evans Bank, National Association
Originating Lender Address ANGOLA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30457.08
Forgiveness Paid Date 2021-06-29

Date of last update: 07 Mar 2025

Sources: New York Secretary of State