Search icon

BTB SALES AND MARKETING, INC.

Company claim

Is this your business?

Get access!

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

Form 5500 Series

Employer Identification Number (EIN):
113445984
Plan Year:
2024
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$91,288
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,288
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$92,053.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,288
Jobs Reported:
5
Initial Approval Amount:
$91,287
Date Approved:
2021-01-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,287
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,759.69
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $91,285
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State