Search icon

NATHAN BUTWIN COMPANY, INC.

Company Details

Name: NATHAN BUTWIN COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Sep 1952 (73 years ago)
Entity Number: 84964
ZIP code: 11021
County: New York
Place of Formation: New York
Address: 60 CUTTERMILL RD STE 414, SUITE 414, GREAT NECK, NY, United States, 11021
Principal Address: 60 CUTTER MILL RD, SUITE 414, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATHAN BUTWIN COMPANY, INC. DOS Process Agent 60 CUTTERMILL RD STE 414, SUITE 414, GREAT NECK, NY, United States, 11021

Chief Executive Officer

Name Role Address
RICHARD S BUTWIN Chief Executive Officer 60 CUTTER MILL RD, SUITE 414, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
135625952
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2025-05-05 2025-05-05 Address 60 CUTTER MILL RD, SUITE 414, GREAT NECK, NY, 11021, USA (Type of address: Chief Executive Officer)
2024-04-05 2025-05-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2024-04-05 2025-05-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-09-20 2024-04-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100
2023-09-20 2024-04-05 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250505001194 2025-05-05 BIENNIAL STATEMENT 2025-05-05
230920000989 2023-09-20 BIENNIAL STATEMENT 2022-09-01
200901060995 2020-09-01 BIENNIAL STATEMENT 2020-09-01
180904007544 2018-09-04 BIENNIAL STATEMENT 2018-09-01
160928006210 2016-09-28 BIENNIAL STATEMENT 2016-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
291100.00
Total Face Value Of Loan:
291100.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
291100
Current Approval Amount:
291100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
294633.63

Date of last update: 19 Mar 2025

Sources: New York Secretary of State