Search icon

BBT INTERNATIONAL, INC.

Company Details

Name: BBT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Sep 2002 (23 years ago)
Entity Number: 2808096
ZIP code: 11520
County: Queens
Place of Formation: New York
Address: 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BBT INTERNATIONAL, INC. DOS Process Agent 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520

Agent

Name Role Address
FADI AJAM Agent 25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377

Chief Executive Officer

Name Role Address
FADI AJAM Chief Executive Officer 39 ST MARY'S PLACE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 39 ST MARY'S PLACE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2020-09-04 2024-09-03 Address 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-09-01 2020-09-04 Address 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
2016-09-01 2024-09-03 Address 57 DENTON AVE, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
2015-11-30 2016-09-01 Address 25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Chief Executive Officer)
2015-11-30 2016-09-01 Address 25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)
2015-04-28 2016-09-01 Address 25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Service of Process)
2015-04-28 2024-09-03 Address 25-02 BROOKLYN QUEENS EXPWY, WEST, WOODSIDE, NY, 11377, USA (Type of address: Registered Agent)
2013-11-19 2015-11-30 Address 25-02 B Q E WEST, WOODSIDE, NY, 11377, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240903000251 2024-09-03 BIENNIAL STATEMENT 2024-09-03
220906002294 2022-09-06 BIENNIAL STATEMENT 2022-09-01
200904060027 2020-09-04 BIENNIAL STATEMENT 2020-09-01
180926006251 2018-09-26 BIENNIAL STATEMENT 2018-09-01
160901006084 2016-09-01 BIENNIAL STATEMENT 2016-09-01
151130006150 2015-11-30 BIENNIAL STATEMENT 2014-09-01
150428000989 2015-04-28 CERTIFICATE OF CHANGE 2015-04-28
131119002028 2013-11-19 BIENNIAL STATEMENT 2012-09-01
060921002328 2006-09-21 BIENNIAL STATEMENT 2006-09-01
041102002332 2004-11-02 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5035327707 2020-05-01 0235 PPP 57 Denton Ave, New Hyde Park, NY, 11040
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110477
Loan Approval Amount (current) 110477
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 New Business or 2 years or less
Project Address New Hyde Park, NASSAU, NY, 11040-0001
Project Congressional District NY-03
Number of Employees 17
NAICS code 423120
Borrower Race Asian
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 111875.37
Forgiveness Paid Date 2021-08-12

Date of last update: 30 Mar 2025

Sources: New York Secretary of State