Search icon

BUTTER BLOCK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BUTTER BLOCK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 2016 (9 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

USAspending Awards / Financial Assistance

Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
112700.00
Total Face Value Of Loan:
112700.00
Date:
2020-04-14
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:
30100.00
Total Face Value Of Loan:
30100.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
30100
Current Approval Amount:
30100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
30457.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State