Search icon

BT TOURING, INC.

Company Details

Name: BT TOURING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Mar 2003 (22 years ago)
Entity Number: 2882578
ZIP code: 10020
County: New York
Place of Formation: New York
Address: 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020
Principal Address: 515 Madison Avenue, Suite 1910, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERESIDENTAGENT, INC. DOS Process Agent 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, United States, 10020

Agent

Name Role Address
ERESIDENTAGENT, INC. Agent 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020

Chief Executive Officer

Name Role Address
JOHN POPPER Chief Executive Officer 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 213 WEST 35TH STREET, SUITE NO, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-03-05 Address 1 ROCKEFELLER PLAZA, SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2024-02-02 2025-03-05 Address 213 WEST 35TH STREET, SUITE NO, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-03-05 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-02-02 2025-03-05 Address 1 ROCKEFELLER PLAZA SUITE 1204, NEW YORK, NY, 10020, USA (Type of address: Registered Agent)
2024-02-02 2024-02-02 Address 213 WEST 35TH STREET, SUITE NO, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2024-01-16 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250305001445 2025-03-05 BIENNIAL STATEMENT 2025-03-05
240202005562 2024-01-16 CERTIFICATE OF CHANGE BY ENTITY 2024-01-16
230309003475 2023-03-09 BIENNIAL STATEMENT 2023-03-01
210305061684 2021-03-05 BIENNIAL STATEMENT 2021-03-01
190305061105 2019-03-05 BIENNIAL STATEMENT 2019-03-01
190221000555 2019-02-21 CERTIFICATE OF CHANGE 2019-02-21
170303007166 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150303007679 2015-03-03 BIENNIAL STATEMENT 2015-03-01
140121002029 2014-01-21 AMENDMENT TO BIENNIAL STATEMENT 2013-03-01
130321006179 2013-03-21 BIENNIAL STATEMENT 2013-03-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6711997209 2020-04-28 0202 PPP 213 WEST 35TH STREET #802A, NEW YORK, NY, 10001
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 89863
Loan Approval Amount (current) 89863
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 90796.1
Forgiveness Paid Date 2021-05-20
6178358507 2021-03-03 0202 PPS 213 W 35th St Rm 802A, New York, NY, 10001-0211
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91033.68
Loan Approval Amount (current) 91033.68
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10001-0211
Project Congressional District NY-12
Number of Employees 6
NAICS code 711130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 91659.69
Forgiveness Paid Date 2021-11-10

Date of last update: 30 Mar 2025

Sources: New York Secretary of State