Search icon

BTB SOFT, INC.

Company Details

Name: BTB SOFT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 2003 (22 years ago)
Entity Number: 2857111
ZIP code: 10004
County: Kings
Place of Formation: New York
Address: 30 Broad Street, Suite 2201, New York, NY, United States, 10004

Shares Details

Shares issued 250

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BTB SOFT INC 401(K) PROFIT SHARING PLAN & TRUST 2019 331039168 2020-10-14 BTB SOFT INC 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541512
Sponsor’s telephone number 2127422301
Plan sponsor’s address 30 BROAD STREET STE 2201, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing FELICIA WHITE
BTB SOFT INC 401 K PROFIT SHARING PLAN TRUST 2018 331039168 2019-04-09 BTB SOFT INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 443120
Sponsor’s telephone number 7188657411
Plan sponsor’s address 30 BROAD STREET STE 2201, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-04-09
Name of individual signing AYAZ BARON

Chief Executive Officer

Name Role Address
GARY KHABINSKI Chief Executive Officer 30 BROAD STREET, SUITE 2201, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
BTB SOFT, INC. DOS Process Agent 30 Broad Street, Suite 2201, New York, NY, United States, 10004

History

Start date End date Type Value
2019-05-02 2024-08-22 Shares Share type: PAR VALUE, Number of shares: 40000000, Par value: 0.0001
2003-01-15 2007-04-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230117004259 2023-01-17 BIENNIAL STATEMENT 2023-01-01
211028000368 2021-10-28 BIENNIAL STATEMENT 2021-10-28
190502000585 2019-05-02 CERTIFICATE OF AMENDMENT 2019-05-02
070424000154 2007-04-24 CERTIFICATE OF AMENDMENT 2007-04-24
030115000449 2003-01-15 CERTIFICATE OF INCORPORATION 2003-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8132907209 2020-04-28 0202 PPP 30 Broad St Ste 2201, New York, NY, 10004-2925
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 399399.1
Loan Approval Amount (current) 399399.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2925
Project Congressional District NY-10
Number of Employees 24
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404402.68
Forgiveness Paid Date 2021-08-03
3545598508 2021-02-24 0202 PPS 30 Broad St Ste 2201, New York, NY, 10004-2925
Loan Status Date 2022-01-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 422402
Loan Approval Amount (current) 422402
Undisbursed Amount 0
Franchise Name -
Lender Location ID 199896
Servicing Lender Name Grow America Fund, Incorporated
Servicing Lender Address 633 3rd Ave Suite 19J, NEW YORK, NY, 10017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10004-2925
Project Congressional District NY-10
Number of Employees 24
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 199896
Originating Lender Name Grow America Fund, Incorporated
Originating Lender Address NEW YORK, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 425605.22
Forgiveness Paid Date 2021-11-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State