Search icon

BATOR BINTOR INC.

Company Details

Name: BATOR BINTOR INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Sep 1996 (29 years ago)
Entity Number: 2068258
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 42 DELAVAN STREET, BROOKLYN, NY, United States, 11231
Principal Address: 42 DELAWARE ST, BROOKLYN, NY, United States, 11231

Contact Details

Phone +1 718-797-3375

Phone +1 347-546-6503

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 42 DELAVAN STREET, BROOKLYN, NY, United States, 11231

Chief Executive Officer

Name Role Address
JONATHAN MASON Chief Executive Officer 42 DELAWARE ST, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
2074512-DCA Inactive Business 2018-06-26 2021-02-28
2024859-DCA Inactive Business 2015-06-25 2017-02-28
1031293-DCA Inactive Business 2000-04-13 2007-06-30

History

Start date End date Type Value
1998-08-31 2008-09-18 Address 42 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
1998-08-31 2008-09-18 Address 42 DELAVAN STREET, BROOKLYN, NY, 11231, USA (Type of address: Principal Executive Office)
1996-09-23 1998-08-31 Address 43 DELAVAN ST., BROOKLYN, NY, 11231, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080918002577 2008-09-18 BIENNIAL STATEMENT 2008-09-01
061012002828 2006-10-12 BIENNIAL STATEMENT 2006-09-01
041014002419 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020826002726 2002-08-26 BIENNIAL STATEMENT 2002-09-01
000911002233 2000-09-11 BIENNIAL STATEMENT 2000-09-01
980831002286 1998-08-31 BIENNIAL STATEMENT 1998-09-01
960923000372 1996-09-23 CERTIFICATE OF INCORPORATION 1996-09-23

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2918409 RENEWAL INVOICED 2018-10-27 100 Home Improvement Contractor License Renewal Fee
2918408 TRUSTFUNDHIC INVOICED 2018-10-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
2794478 TRUSTFUNDHIC INVOICED 2018-05-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
2794477 LICENSE INVOICED 2018-05-30 50 Home Improvement Contractor License Fee
2110048 TRUSTFUNDHIC INVOICED 2015-06-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2110047 LICENSE INVOICED 2015-06-22 100 Home Improvement Contractor License Fee
2110049 FINGERPRINT INVOICED 2015-06-22 75 Fingerprint Fee
2110050 FINGERPRINT CREDITED 2015-06-22 75 Fingerprint Fee
649818 RENEWAL INVOICED 2005-05-25 100 Home Improvement Contractor License Renewal Fee
649816 RENEWAL INVOICED 2003-02-06 125 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2500917307 2020-04-29 0202 PPP 42 Delavan Street, Brooklyn, NY, 11231
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11000
Loan Approval Amount (current) 11000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11161.16
Forgiveness Paid Date 2021-11-04

Date of last update: 14 Mar 2025

Sources: New York Secretary of State