Search icon

BTA BUILDING & DEVELOPING INC.

Company Details

Name: BTA BUILDING & DEVELOPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1988 (37 years ago)
Entity Number: 1225979
ZIP code: 11210
County: Kings
Place of Formation: New York
Address: 3021 AVENUE J, BROOKLYN, NY, United States, 11210

Contact Details

Phone +1 718-338-7434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH RUBIN Chief Executive Officer 3021 AVENUE J, BROOKLYN, NY, United States, 11210

DOS Process Agent

Name Role Address
JOSEPH RUBIN DOS Process Agent 3021 AVENUE J, BROOKLYN, NY, United States, 11210

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6T7U4
UEI Expiration Date:
2015-09-16

Business Information

Division Name:
BTA BUILDING & DEVELOPING INC.
Activation Date:
2014-09-16
Initial Registration Date:
2012-11-15

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6T7U4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JOSEPH RUBIN
Phone:
+1 718-338-7434
Fax:
+1 718-677-0731

Licenses

Number Status Type Date End date Description
BIC-506714 No data Trade waste removal 2021-10-04 No data BIC File Number of the Entity: BIC-506714
1306221-DCA Active Business 2008-12-17 2025-02-28 No data

History

Start date End date Type Value
1993-05-03 2000-02-04 Address 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Chief Executive Officer)
1993-05-03 2000-02-04 Address 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Principal Executive Office)
1993-05-03 2000-02-04 Address 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)
1988-01-11 1993-05-03 Address 1278 EAST 22ND STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180530006243 2018-05-30 BIENNIAL STATEMENT 2018-01-01
140227002350 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120207002178 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100204002058 2010-02-04 BIENNIAL STATEMENT 2010-01-01
080116002974 2008-01-16 BIENNIAL STATEMENT 2008-01-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3604382 RENEWAL INVOICED 2023-02-27 100 Home Improvement Contractor License Renewal Fee
3604381 TRUSTFUNDHIC INVOICED 2023-02-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3269343 RENEWAL INVOICED 2020-12-14 100 Home Improvement Contractor License Renewal Fee
3269342 TRUSTFUNDHIC INVOICED 2020-12-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
2915778 RENEWAL INVOICED 2018-10-24 100 Home Improvement Contractor License Renewal Fee
2915777 TRUSTFUNDHIC INVOICED 2018-10-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496244 RENEWAL INVOICED 2016-11-23 100 Home Improvement Contractor License Renewal Fee
2496243 TRUSTFUNDHIC INVOICED 2016-11-23 200 Home Improvement Contractor Trust Fund Enrollment Fee
2057076 DCA-SUS CREDITED 2015-04-23 75 Suspense Account
2052201 RENEWAL INVOICED 2015-04-20 100 Home Improvement Contractor License Renewal Fee

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-229772 Office of Administrative Trials and Hearings Issued Early Settlement 2024-08-14 3750 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
5300.00
Total Face Value Of Loan:
5300.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 677-0731
Add Date:
2006-11-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State