Search icon

BTI MANAGEMENT, LTD

Company Details

Name: BTI MANAGEMENT, LTD
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jan 2001 (24 years ago)
Entity Number: 2599654
ZIP code: 13036
County: Oswego
Place of Formation: New York
Address: 39 US RT 11, Central Square, NY, United States, 13036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
MARION A. BRAND Agent 55 NORTH STREET, CLEVELAND, NY, 13042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 US RT 11, Central Square, NY, United States, 13036

Chief Executive Officer

Name Role Address
RODNEY J BRAND Chief Executive Officer 55 NORTH ST, CLEVELAND, NY, United States, 13042

History

Start date End date Type Value
2024-08-16 2024-08-16 Address 55 NORTH ST, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer)
2005-02-14 2024-08-16 Address 55 NORTH ST, CLEVELAND, NY, 13042, USA (Type of address: Chief Executive Officer)
2001-01-29 2024-08-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2001-01-29 2024-08-16 Address 55 NORTH STREET, CLEVELAND, NY, 13042, USA (Type of address: Registered Agent)
2001-01-29 2024-08-16 Address 55 NORTH STREET, CLEVELAND, NY, 13042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240816001913 2024-08-16 BIENNIAL STATEMENT 2024-08-16
171108000231 2017-11-08 ANNULMENT OF DISSOLUTION 2017-11-08
DP-1806050 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
090209002195 2009-02-09 BIENNIAL STATEMENT 2009-01-01
050214002594 2005-02-14 BIENNIAL STATEMENT 2005-01-01
010129000815 2001-01-29 CERTIFICATE OF INCORPORATION 2001-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4198727208 2020-04-27 0248 PPP 39 US RT 11, CENTRAL SQUARE, NY, 13036-9795
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21300
Loan Approval Amount (current) 21300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 292450
Servicing Lender Name Pathfinder Bank
Servicing Lender Address 214 W 1st St, OSWEGO, NY, 13126-2550
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CENTRAL SQUARE, OSWEGO, NY, 13036-9795
Project Congressional District NY-24
Number of Employees 3
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 292450
Originating Lender Name Pathfinder Bank
Originating Lender Address OSWEGO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21552.68
Forgiveness Paid Date 2021-07-15

Date of last update: 13 Mar 2025

Sources: New York Secretary of State