Search icon

B.T.N. FOOD CORP.

Company Details

Name: B.T.N. FOOD CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 May 1994 (31 years ago)
Entity Number: 1820130
ZIP code: 11233
County: Kings
Place of Formation: New York
Principal Address: 535 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223
Address: 535 KINGS HIGHWAY, BROOKLYN, NY, United States, 11233

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH BIJOU Chief Executive Officer 535 KINGS HIGHWAY, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 535 KINGS HIGHWAY, BROOKLYN, NY, United States, 11233

History

Start date End date Type Value
2004-05-17 2012-05-04 Address 535 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1919, USA (Type of address: Principal Executive Office)
2004-05-17 2012-05-04 Address 535 KINGS HIGHWAY, BROOKLYN, NY, 11223, 1919, USA (Type of address: Chief Executive Officer)
2000-05-26 2004-05-17 Address 535 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
2000-05-26 2004-05-17 Address 535 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1996-08-01 2000-05-26 Address 535 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Principal Executive Office)
1996-08-01 2000-05-26 Address 535 KINGS HWY, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1994-05-12 2004-05-17 Address 535 KINGS HIGHWAY, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060372 2020-05-06 BIENNIAL STATEMENT 2020-05-01
181108006475 2018-11-08 BIENNIAL STATEMENT 2018-05-01
160510006763 2016-05-10 BIENNIAL STATEMENT 2016-05-01
120504006230 2012-05-04 BIENNIAL STATEMENT 2012-05-01
100609002291 2010-06-09 BIENNIAL STATEMENT 2010-05-01
080703002279 2008-07-03 BIENNIAL STATEMENT 2008-05-01
040517002008 2004-05-17 BIENNIAL STATEMENT 2004-05-01
020705002023 2002-07-05 BIENNIAL STATEMENT 2002-05-01
000526002529 2000-05-26 BIENNIAL STATEMENT 2000-05-01
980511002014 1998-05-11 BIENNIAL STATEMENT 1998-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3146768405 2021-02-04 0202 PPS 523 Kings Hwy, Brooklyn, NY, 11223-1912
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123300
Loan Approval Amount (current) 123300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11223-1912
Project Congressional District NY-09
Number of Employees 18
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 123924.95
Forgiveness Paid Date 2021-08-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1407228 Fair Labor Standards Act 2014-12-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-11
Termination Date 2015-03-30
Date Issue Joined 2015-02-06
Section 0201
Sub Section FL
Status Terminated

Parties

Name MATEOS
Role Plaintiff
Name B.T.N. FOOD CORP.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State