Search icon

THE BILTMORE GROUP INC.

Company Details

Name: THE BILTMORE GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2006 (19 years ago)
Entity Number: 3380991
ZIP code: 11758
County: Nassau
Place of Formation: New York
Address: 898 North Broadway, Suite 5, MASSAPEQUA PARK, NY, United States, 11758

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID DURAS Chief Executive Officer 898 NORTH BROADWAY, SUITE 5, MASSAPEQUA PARK, NY, United States, 11758

DOS Process Agent

Name Role Address
THE BILTMORE GROUP INC. DOS Process Agent 898 North Broadway, Suite 5, MASSAPEQUA PARK, NY, United States, 11758

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 4940 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 898 NORTH BROADWAY, SUITE 5, MASSAPEQUA PARK, NY, 11758, USA (Type of address: Chief Executive Officer)
2021-01-26 2024-06-17 Address 4940 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2018-02-01 2024-06-17 Address 4940 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Chief Executive Officer)
2018-02-01 2021-01-26 Address 4948 MERRICK RD, 258, MASSAPEQUA PARK, NY, 11762, USA (Type of address: Service of Process)
2008-06-11 2018-02-01 Address 39 FAIRVIEW RD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
2008-06-11 2018-02-01 Address FAIRVIEW ROAD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
2006-06-26 2018-02-01 Address 39 FAIRVIEW ROAD WEST, MASSAPEQUA, NY, 11758, USA (Type of address: Service of Process)
2006-06-26 2024-06-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240617001908 2024-06-17 BIENNIAL STATEMENT 2024-06-17
220603001951 2022-06-03 BIENNIAL STATEMENT 2022-06-01
210126060456 2021-01-26 BIENNIAL STATEMENT 2020-06-01
190110060762 2019-01-10 BIENNIAL STATEMENT 2018-06-01
180201002018 2018-02-01 BIENNIAL STATEMENT 2016-06-01
160120000475 2016-01-20 CERTIFICATE OF AMENDMENT 2016-01-20
080611002637 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060626000673 2006-06-26 CERTIFICATE OF INCORPORATION 2006-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2981447700 2020-05-01 0235 PPP 39 FAIRVIEW RD W, MASSAPEQUA, NY, 11758
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9785
Loan Approval Amount (current) 9785
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MASSAPEQUA, NASSAU, NY, 11758-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9883.29
Forgiveness Paid Date 2021-05-06

Date of last update: 28 Mar 2025

Sources: New York Secretary of State