Search icon

BUTCHER BOYS OF SULLIVAN COUNTY INC.

Company Details

Name: BUTCHER BOYS OF SULLIVAN COUNTY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1984 (41 years ago)
Entity Number: 922689
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 13 THORNTON AVE, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUTCHER BOYS OF SULLIVAN COUNTY INC. DOS Process Agent 13 THORNTON AVE, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
JOANNE LANDMAN Chief Executive Officer 13 THORNTON AVE, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2024-06-28 2024-06-28 Address 13 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
2020-12-03 2024-06-28 Address 13 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2014-08-28 2020-12-03 Address 13 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Service of Process)
2014-08-28 2024-06-28 Address 13 THORNTON AVE, MONTICELLO, NY, 12701, USA (Type of address: Chief Executive Officer)
1993-01-26 2014-08-28 Address 105 RT 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Principal Executive Office)
1993-01-26 2014-08-28 Address 105 RT 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Chief Executive Officer)
1993-01-26 2014-08-28 Address 105 RT 52 EAST, LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1984-06-11 1993-01-26 Address 10 SCHOOL ST., LIBERTY, NY, 12754, USA (Type of address: Service of Process)
1984-06-11 2024-06-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240628001442 2024-06-28 BIENNIAL STATEMENT 2024-06-28
220608001577 2022-06-08 BIENNIAL STATEMENT 2022-06-01
201203060880 2020-12-03 BIENNIAL STATEMENT 2020-06-01
140828002101 2014-08-28 BIENNIAL STATEMENT 2014-06-01
000044007345 1993-08-30 BIENNIAL STATEMENT 1993-06-01
930126002019 1993-01-26 BIENNIAL STATEMENT 1992-06-01
B110868-5 1984-06-11 CERTIFICATE OF INCORPORATION 1984-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4616568001 2020-06-26 0202 PPP 13 Thornton Avenue, Monticello, NY, 12701-1513
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25282
Loan Approval Amount (current) 25282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Monticello, SULLIVAN, NY, 12701-1513
Project Congressional District NY-19
Number of Employees 4
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25626.82
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State