Search icon

BTJ UNISEX CORP.

Company Details

Name: BTJ UNISEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Aug 2004 (21 years ago)
Entity Number: 3086699
ZIP code: 11710
County: Nassau
Place of Formation: New York
Principal Address: 2457 JERUSALEM AVE, BELLMORE, NY, United States, 11710
Address: 2457 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DIANE ROBLES Chief Executive Officer 2457 JERUSALEM AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
BTJ UNISEX CORP. DOS Process Agent 2457 JERUSALEM AVE., NORTH BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2016-08-08 2020-09-01 Address 2457 JERUSALEM AVE., NORTH BELLMORE, NY, 11710, USA (Type of address: Service of Process)
2006-08-04 2016-08-08 Address 2455 JERUSALEM AVE, BELLMORE, NY, 11710, USA (Type of address: Chief Executive Officer)
2006-08-04 2016-08-08 Address 2455 JERUSALEM AVE, BELLMORE, NY, 11710, USA (Type of address: Principal Executive Office)
2004-08-04 2016-08-08 Address 2455 JERUSALEM AVE., NORTH BELLMORE, NY, 11712, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200901060282 2020-09-01 BIENNIAL STATEMENT 2020-08-01
160808006048 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120813006106 2012-08-13 BIENNIAL STATEMENT 2012-08-01
100826002025 2010-08-26 BIENNIAL STATEMENT 2010-08-01
080731003347 2008-07-31 BIENNIAL STATEMENT 2008-08-01
060804002548 2006-08-04 BIENNIAL STATEMENT 2006-08-01
040804000690 2004-08-04 CERTIFICATE OF INCORPORATION 2004-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9034637800 2020-06-07 0235 PPP 2455 Jerusalem Avenue, North Bellmore, NY, 11710
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59000
Loan Approval Amount (current) 59000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-0001
Project Congressional District NY-04
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59573.61
Forgiveness Paid Date 2021-07-12
3821058507 2021-02-24 0235 PPS 2457 Jerusalem Ave, North Bellmore, NY, 11710-1824
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57075
Loan Approval Amount (current) 57075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Bellmore, NASSAU, NY, 11710-1824
Project Congressional District NY-04
Number of Employees 11
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57463.43
Forgiveness Paid Date 2021-11-09

Date of last update: 29 Mar 2025

Sources: New York Secretary of State