Search icon

BT TOURING, INC.

Company claim

Is this your business?

Get access!

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 515 MADISON AVENUE, SUITE 1910, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
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)
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 2025-03-05 Address 24 WEST 57TH STREET SUITE 509, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

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

USAspending Awards / Financial Assistance

Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
91033.68
Total Face Value Of Loan:
91033.68
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
89863.00
Total Face Value Of Loan:
89863.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$89,863
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,863
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$90,796.1
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $89,863
Jobs Reported:
6
Initial Approval Amount:
$91,033.68
Date Approved:
2021-03-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$91,033.68
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,659.69
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $91,031.68
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State