Search icon

BILTMORE TRUNK MFG CORP.

Company Details

Name: BILTMORE TRUNK MFG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2003 (22 years ago)
Entity Number: 2853613
ZIP code: 12206
County: Kings
Place of Formation: New York
Principal Address: 850 SHEPHERD AVE., BROOKLYN, NY, United States, 11208
Address: 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Shares Details

Shares issued 2000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BILTMORE TRUNK MFG CORP 401(K) PROFIT SHARING PLAN 2023 510440203 2024-08-01 BILTMORE TRUNK MFG CORP 2
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2023-01-01
Business code 316990
Sponsor’s telephone number 7186491348
Plan sponsor’s address 850 SHEPHERD AVENUE, BROOKLYN, NY, 11208

Signature of

Role Plan administrator
Date 2024-08-01
Name of individual signing FRANCESCO PITEO
Role Employer/plan sponsor
Date 2024-08-01
Name of individual signing FRANCESCO PITEO

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 40 COLVIN AVENUE SUITE 200, ALBANY, NY, United States, 12206

Agent

Name Role Address
BUSINESS FILINGS INCORPORATED Agent 40 COLVIN AVENUE SUITE 200, ALBANY, NY, 12206

Chief Executive Officer

Name Role Address
FRANCESCO PITEO Chief Executive Officer 850 SHEPHERD AVE., BROOKLYN, NY, United States, 11208

History

Start date End date Type Value
2012-04-23 2013-01-22 Address 100-17 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2012-04-23 2013-01-22 Address 100-17 91ST AVE, RICHMOND HILL, NY, 11418, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130122006079 2013-01-22 BIENNIAL STATEMENT 2013-01-01
120423002384 2012-04-23 BIENNIAL STATEMENT 2011-01-01
030108000254 2003-01-08 CERTIFICATE OF INCORPORATION 2003-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4534098401 2021-02-06 0202 PPS 850 Shepherd Ave, Brooklyn, NY, 11208-5228
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19600
Loan Approval Amount (current) 19600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-5228
Project Congressional District NY-08
Number of Employees 3
NAICS code 448320
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19739.92
Forgiveness Paid Date 2021-10-27
6825767709 2020-05-01 0202 PPP 850 Shepherd Avenue, Brooklyn, NY, 11208
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) 22300
Loan Approval Amount (current) 22300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11208-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 22588.66
Forgiveness Paid Date 2021-08-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State