Search icon

BUSINESS TECHNOLOGY PROFESSIONALS, INC.

Company Details

Name: BUSINESS TECHNOLOGY PROFESSIONALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 2005 (20 years ago)
Entity Number: 3209814
ZIP code: 14206
County: Erie
Place of Formation: New York
Address: 171 SCHILLER STREET, BUFFALO, NY, United States, 14206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7MAB3 Active Non-Manufacturer 2016-05-13 2024-03-10 2027-10-12 2023-10-11

Contact Information

POC THOMAS GRIMM
Phone +1 716-946-8000
Address 1236 MAIN ST, BUFFALO, NY, 14209 2112, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BUSINESS TECHNOLOGY PROFESSIONALS 401K PLAN 2023 202987912 2024-07-31 BUSINESS TECHNOLOGY PROFESSIONALS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541513
Sponsor’s telephone number 7169468000
Plan sponsor’s address 1236 MAIN STREET, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing JASON FULLER
Role Employer/plan sponsor
Date 2024-07-31
Name of individual signing JASON FULLER
BUSINESS TECHNOLOGY PROFESSIONALS 401K PLAN 2023 202987912 2024-11-05 BUSINESS TECHNOLOGY PROFESSIONALS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541513
Sponsor’s telephone number 7169468000
Plan sponsor’s address 1236 MAIN STREET, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2024-11-05
Name of individual signing JASON FULLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-11-05
Name of individual signing JASON FULLER
Valid signature Filed with authorized/valid electronic signature
BUSINESS TECHNOLOGY PROFESSIONALS 401K PLAN 2022 202987912 2023-07-31 BUSINESS TECHNOLOGY PROFESSIONALS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541513
Sponsor’s telephone number 7169468000
Plan sponsor’s address 1236 MAIN STREET, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2023-07-31
Name of individual signing JASON FULLER
Role Employer/plan sponsor
Date 2023-07-31
Name of individual signing JASON FULLER
BUSINESS TECHNOLOGY PROFESSIONALS 401K PLAN 2021 202987912 2022-07-12 BUSINESS TECHNOLOGY PROFESSIONALS, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541513
Sponsor’s telephone number 7169468000
Plan sponsor’s address 1236 MAIN STREET, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing MICHAEL HEFFLEY
Role Employer/plan sponsor
Date 2022-07-12
Name of individual signing MICHAEL HEFFLEY
BUSINESS TECHNOLOGY PROFESSIONALS 401K PLAN 2020 202987912 2021-08-23 BUSINESS TECHNOLOGY PROFESSIONALS, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541513
Sponsor’s telephone number 7169468000
Plan sponsor’s address 1236 MAIN STREET, BUFFALO, NY, 14209

Signature of

Role Plan administrator
Date 2021-08-23
Name of individual signing MICHAEL HEFFLEY
Role Employer/plan sponsor
Date 2021-08-23
Name of individual signing MICHAEL HEFFLEY

DOS Process Agent

Name Role Address
ROBERT EHLENFIELD DOS Process Agent 171 SCHILLER STREET, BUFFALO, NY, United States, 14206

Filings

Filing Number Date Filed Type Effective Date
150417000704 2015-04-17 CERTIFICATE OF AMENDMENT 2015-04-17
050525000424 2005-05-25 CERTIFICATE OF INCORPORATION 2005-05-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686988304 2021-01-22 0296 PPS 1236 Main St Ste 200, Buffalo, NY, 14209-2112
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 119552
Loan Approval Amount (current) 119552
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14209-2112
Project Congressional District NY-26
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 120357.75
Forgiveness Paid Date 2021-10-06
1741987204 2020-04-15 0296 PPP 1236 Main Street, Buffalo, NY, 14209
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 91032
Loan Approval Amount (current) 91032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14209-0001
Project Congressional District NY-26
Number of Employees 8
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91702.89
Forgiveness Paid Date 2021-01-19

Date of last update: 29 Mar 2025

Sources: New York Secretary of State