Search icon

BUSINESS TECHNOLOGY PARTNERS, INC.

Company Details

Name: BUSINESS TECHNOLOGY PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 May 1997 (28 years ago)
Entity Number: 2145614
ZIP code: 10006
County: Nassau
Place of Formation: New York
Address: C/O JOSHUA E. AARON, 111 BROADWAY / SUITE 1803, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O JOSHUA E. AARON, 111 BROADWAY / SUITE 1803, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOSHUA E. AARON Chief Executive Officer C/O BUSINESS TECHNOLOGY PARTNR, 111 BROADWAY / SUITE 1803, NEW YORK, NY, United States, 10006

Form 5500 Series

Employer Identification Number (EIN):
223515231
Plan Year:
2023
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2004-11-17 2007-05-29 Address C/O BUSINESS TECHNOLOGY PARTNR, 111 BROADWAY SUITE 1803, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2004-11-17 2007-05-29 Address C/O JOSHUA E AARON, 111 BROADWAY SUITE 1803, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2004-11-17 2007-05-29 Address C/O JOSHUA E AARON, 111 BROADWAY SUITE 1803, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1997-05-21 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-05-21 2004-11-17 Address C/O JOSHUA E. AARON, 333 GARDEN ST. APT. 1, HOBOKEN, NJ, 07030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090508003046 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070529002421 2007-05-29 BIENNIAL STATEMENT 2007-05-01
041117002485 2004-11-17 BIENNIAL STATEMENT 2003-05-01
970521000486 1997-05-21 CERTIFICATE OF INCORPORATION 1997-05-21

USAspending Awards / Financial Assistance

Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
58137.00
Total Face Value Of Loan:
58137.00
Date:
2021-01-14
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:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
63432.00
Total Face Value Of Loan:
63432.00

Paycheck Protection Program

Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
58137
Current Approval Amount:
58137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
58633.94
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63432
Current Approval Amount:
63432
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63875.78

Date of last update: 31 Mar 2025

Sources: New York Secretary of State