Search icon

BTW MANAGEMENT CORP.

Company Details

Name: BTW MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Apr 1994 (31 years ago)
Entity Number: 1810274
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 2ND FL, FLUSHING, NY, United States, 11354
Principal Address: 134-19 33RD AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEN T WONG Chief Executive Officer 134-19 33RD AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
134-19 33RD AVENUE DOS Process Agent 2ND FL, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2016-06-28 2020-07-17 Address 134-19 33RD AVE, 2ND FL, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2004-05-28 2020-07-17 Address C/O WOK & ROLL, 134-19 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
2004-05-28 2016-06-28 Address C/O WOK & ROLL, 134-19 33RD AVE, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
1996-04-22 2004-05-28 Address WOK & ROLL USAIR TERMINAL, LAGUARDIA AIRPORT, FLUSHING, NY, 11371, USA (Type of address: Principal Executive Office)
1996-04-22 2004-05-28 Address WOK & ROLL USAIR TERMINAL, LAUGARDIA AIRPORT, FLUSHING, NY, 11371, USA (Type of address: Chief Executive Officer)
1996-04-22 2004-05-28 Address WOK & ROLL USAIR TERMINAL, LAGUARDIA AIRPORT, FLUSHING, NY, 11371, USA (Type of address: Service of Process)
1994-04-07 1996-04-22 Address WOK & ROLL US AIR TERMINAL, LAGUARDIA AIRPORT, FLUSHING, NY, 11371, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200717060179 2020-07-17 BIENNIAL STATEMENT 2020-04-01
180507006496 2018-05-07 BIENNIAL STATEMENT 2018-04-01
160628006112 2016-06-28 BIENNIAL STATEMENT 2016-04-01
140428006323 2014-04-28 BIENNIAL STATEMENT 2014-04-01
120517002307 2012-05-17 BIENNIAL STATEMENT 2012-04-01
100427002721 2010-04-27 BIENNIAL STATEMENT 2010-04-01
080501002108 2008-05-01 BIENNIAL STATEMENT 2008-04-01
060427002715 2006-04-27 BIENNIAL STATEMENT 2006-04-01
040528002501 2004-05-28 BIENNIAL STATEMENT 2004-04-01
020429002029 2002-04-29 BIENNIAL STATEMENT 2002-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9743937200 2020-04-28 0202 PPP 13419 33RD AVE, FLUSHING, NY, 11354-2736
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39200
Loan Approval Amount (current) 39100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-2736
Project Congressional District NY-06
Number of Employees 3
NAICS code 721110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 39337.86
Forgiveness Paid Date 2020-12-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State