Search icon

B & T CARPENTRY, INC.

Company Details

Name: B & T CARPENTRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Feb 1987 (38 years ago)
Entity Number: 1146147
ZIP code: 11778
County: Suffolk
Place of Formation: New York
Address: 55 RIDGE RD, ROCKY POINT, NY, United States, 11778
Principal Address: 55 RIDGE ROAD, ROCKY POINT, NY, United States, 11778

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B & T CARPENTRY, INC. DOS Process Agent 55 RIDGE RD, ROCKY POINT, NY, United States, 11778

Chief Executive Officer

Name Role Address
ROBERT MAURO Chief Executive Officer 55 RIDGE ROAD, ROCKY POINT, NY, United States, 11778

Filings

Filing Number Date Filed Type Effective Date
930330002640 1993-03-30 BIENNIAL STATEMENT 1993-02-01
B459571-3 1987-02-19 CERTIFICATE OF INCORPORATION 1987-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4232457204 2020-04-27 0235 PPP 55 RIDGE RD, ROCKY POINT, NY, 11778
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10950
Loan Approval Amount (current) 10950
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCKY POINT, SUFFOLK, NY, 11778-0001
Project Congressional District NY-01
Number of Employees 1
NAICS code 236220
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 11045.7
Forgiveness Paid Date 2021-03-22

Date of last update: 27 Feb 2025

Sources: New York Secretary of State