Search icon

BTB SALES AND MARKETING, INC.

Company Details

Name: BTB SALES AND MARKETING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Aug 1999 (26 years ago)
Entity Number: 2407754
ZIP code: 10005
County: Nassau
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 2970 MERRICK ROAD, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
EDWARD BERGER Chief Executive Officer 2970 MERRICK ROAD, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2011-09-07 2013-08-08 Address 2970 MERRICK ROAD, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2003-09-08 2011-09-07 Address 3337 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2003-09-08 2011-09-07 Address 3337 PARK AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-11-15 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-02 1999-11-15 Address ATTN: FRANK TURCHI, 3337 PARK AVENUE, WANTAGH, NY, 11793, USA (Type of address: Service of Process)
1999-08-11 1999-11-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1999-08-11 1999-11-15 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
190802061206 2019-08-02 BIENNIAL STATEMENT 2019-08-01
SR-29639 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29638 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170801006285 2017-08-01 BIENNIAL STATEMENT 2017-08-01
150803008382 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006650 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110907002917 2011-09-07 BIENNIAL STATEMENT 2011-08-01
090728002722 2009-07-28 BIENNIAL STATEMENT 2009-08-01
070813003602 2007-08-13 BIENNIAL STATEMENT 2007-08-01
051024002868 2005-10-24 BIENNIAL STATEMENT 2005-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6574327308 2020-04-30 0235 PPP 2970 MERRICK RD, BELLMORE, NY, 11710-5760
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91288
Loan Approval Amount (current) 91288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BELLMORE, NASSAU, NY, 11710-5760
Project Congressional District NY-04
Number of Employees 19
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 92053.32
Forgiveness Paid Date 2021-03-03
5980798306 2021-01-26 0235 PPS 2970 Merrick Rd, Bellmore, NY, 11710-5760
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91287
Loan Approval Amount (current) 91287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bellmore, NASSAU, NY, 11710-5760
Project Congressional District NY-04
Number of Employees 5
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91759.69
Forgiveness Paid Date 2021-08-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State