Search icon

B/T GENERAL CONTRACTORS INC.

Company Details

Name: B/T GENERAL CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 1996 (29 years ago)
Entity Number: 1998673
ZIP code: 12526
County: Dutchess
Place of Formation: New York
Address: 3541 RTE 9G, GERMANTOWN, NY, United States, 12526

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM L COLE DOS Process Agent 3541 RTE 9G, GERMANTOWN, NY, United States, 12526

Chief Executive Officer

Name Role Address
WILLIAM L COLE Chief Executive Officer 3541 RTE 9G, GERMANTOWN, NY, United States, 12526

History

Start date End date Type Value
2008-02-12 2016-06-10 Address 5 OLD FARM RD, STE C, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
2008-02-12 2016-06-10 Address 5 OLD FARM RD, STE C, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
2008-02-12 2016-06-10 Address 5 OLD FARM RD., STE C, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1998-02-09 2008-02-12 Address 13 A OLD FARM RD., RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1998-02-09 2008-02-12 Address 13 A OLD FARM RD., RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1998-02-09 2008-02-12 Address 13 A OLD FARM RD., RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1996-02-09 1998-02-09 Address PO BOX 219, REDHOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160610002024 2016-06-10 BIENNIAL STATEMENT 2016-02-01
080212002745 2008-02-12 BIENNIAL STATEMENT 2008-02-01
020328002110 2002-03-28 BIENNIAL STATEMENT 2002-02-01
000626002313 2000-06-26 BIENNIAL STATEMENT 2000-02-01
980209002259 1998-02-09 BIENNIAL STATEMENT 1998-02-01
960209000114 1996-02-09 CERTIFICATE OF INCORPORATION 1996-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8481978409 2021-02-13 0248 PPS 3541 State Route 9G, Germantown, NY, 12526-5902
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25637
Loan Approval Amount (current) 25637
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, COLUMBIA, NY, 12526-5902
Project Congressional District NY-19
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25755
Forgiveness Paid Date 2021-08-16
4197807206 2020-04-27 0248 PPP 3541 Route 9G, Germantown, NY, 12526
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25600
Loan Approval Amount (current) 25600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50103
Servicing Lender Name Rhinebeck Bank
Servicing Lender Address 2 Jefferson Plaza, POUGHKEEPSIE, NY, 12601-4059
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Germantown, COLUMBIA, NY, 12526-0001
Project Congressional District NY-19
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50103
Originating Lender Name Rhinebeck Bank
Originating Lender Address POUGHKEEPSIE, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25757.33
Forgiveness Paid Date 2021-02-12

Date of last update: 14 Mar 2025

Sources: New York Secretary of State