Search icon

BT BENEFITS & CONSULTING LLC

Company Details

Name: BT BENEFITS & CONSULTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2000 (25 years ago)
Date of dissolution: 22 Dec 2022
Entity Number: 2532967
ZIP code: 12207
County: Suffolk
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2013-09-20 2022-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2013-09-20 2022-12-22 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-07-05 2013-09-20 Address 125 BAYLIS RD / SUITE 300, MELVILLE, NY, 11747, 3823, USA (Type of address: Service of Process)
2004-07-09 2006-07-05 Address 125 BAYLIS RD, STE 300, MELVILLE, NY, 11747, 3823, USA (Type of address: Service of Process)
2000-07-19 2004-07-09 Address ONE HUNTINGTON QUADRANGLE, SUITE 3S09, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221222002978 2022-12-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-12-22
200721060487 2020-07-21 BIENNIAL STATEMENT 2020-07-01
180712006499 2018-07-12 BIENNIAL STATEMENT 2018-07-01
160712006299 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140716006462 2014-07-16 BIENNIAL STATEMENT 2014-07-01
130920000120 2013-09-20 CERTIFICATE OF CHANGE 2013-09-20
130710000275 2013-07-10 CERTIFICATE OF AMENDMENT 2013-07-10
120803002178 2012-08-03 BIENNIAL STATEMENT 2012-07-01
100721002349 2010-07-21 BIENNIAL STATEMENT 2010-07-01
080711002606 2008-07-11 BIENNIAL STATEMENT 2008-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1502977204 2020-04-15 0235 PPP 125 BAYLIS RD, MELVILLE, NY, 11747-3800
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76250
Loan Approval Amount (current) 76250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-3800
Project Congressional District NY-02
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76932.9
Forgiveness Paid Date 2021-03-16

Date of last update: 13 Mar 2025

Sources: New York Secretary of State