Search icon

COUNTRY BUTCHER INC. THE

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COUNTRY BUTCHER INC. THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 10 May 1989
Business ALEI: 0234510
Annual report due: 10 May 2024
Business address: 1032 TOLLAND STAGE ROAD, TOLLAND, CT, 06084
Mailing address: 1032 TOLLAND STAGE RD., TOLLAND, CT, 06084
ZIP code: 06084
County: Tolland
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: TCBATSMF@GMAIL.COM

Industry & Business Activity

NAICS

445210 Meat Markets

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BRUCE P. FADER Agent 70 WEST ROAD (RT. 83), ELLINGTON, CT, 06029, United States 70 WEST ROAD (RT. 83), ELLINGTON, CT, 06029, United States +1 860-508-2997 TCBATSMF@GMAIL.COM 59 ELLINGTON AVE., ELLINGTON, CT, 06029, United States

Officer

Name Role Business address Residence address
STEPHEN W BOYER Officer 1032 TOLLAND STAGE RD., TOLLAND, CT, 06084, United States 32 SKUNGAMAUG RD, TOLLAND, CT, 06084, United States
CATHY M BOYER Officer 1032 TOLLAND STAGE RD., TOLLAND, CT, 06084, United States 32 SKUNGAMAUG RD, TOLLAND, CT, 06084, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011386091 2023-05-04 - Annual Report Annual Report -
BF-0008022425 2023-01-08 - Annual Report Annual Report 2019
BF-0009906880 2023-01-08 - Annual Report Annual Report -
BF-0008022424 2023-01-08 - Annual Report Annual Report 2020
BF-0010856109 2023-01-08 - Annual Report Annual Report -
0006178733 2018-05-07 - Annual Report Annual Report 2017
0006178732 2018-05-07 - Annual Report Annual Report 2016
0006178731 2018-05-07 - Annual Report Annual Report 2015
0006178734 2018-05-07 - Annual Report Annual Report 2018
0005294121 2015-03-10 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5114557203 2020-04-27 0156 PPP 1032 TOLLAND STAGE RD, TOLLAND, CT, 06084
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29685
Loan Approval Amount (current) 29685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TOLLAND, TOLLAND, CT, 06084-0001
Project Congressional District CT-02
Number of Employees 5
NAICS code 445210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29966.4
Forgiveness Paid Date 2021-04-16
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information