Search icon

BTW HOTEL MANAGEMENT LLC

Company Details

Name: BTW HOTEL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2007 (18 years ago)
Entity Number: 3502791
ZIP code: 11354
County: Queens
Place of Formation: New York
Address: 134-19 33RD AVENUE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 134-19 33RD AVENUE, FLUSHING, NY, United States, 11354

Filings

Filing Number Date Filed Type Effective Date
210615060096 2021-06-15 BIENNIAL STATEMENT 2021-04-01
190409060187 2019-04-09 BIENNIAL STATEMENT 2019-04-01
170810006068 2017-08-10 BIENNIAL STATEMENT 2017-04-01
130530006064 2013-05-30 BIENNIAL STATEMENT 2013-04-01
110420002632 2011-04-20 BIENNIAL STATEMENT 2011-04-01
090410002132 2009-04-10 BIENNIAL STATEMENT 2009-04-01
070919000066 2007-09-19 CERTIFICATE OF PUBLICATION 2007-09-19
070412000962 2007-04-12 ARTICLES OF ORGANIZATION 2007-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8485367208 2020-04-28 0202 PPP 13419 33RD AVE, FLUSHING, NY, 11354-2376
Loan Status Date 2021-01-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24200
Loan Approval Amount (current) 24200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119918
Servicing Lender Name East West Bank
Servicing Lender Address 135 N Los Robles Ave, 7th Fl, PASADENA, CA, 91101-4525
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address FLUSHING, QUEENS, NY, 11354-2376
Project Congressional District NY-06
Number of Employees 2
NAICS code 561110
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119918
Originating Lender Name East West Bank
Originating Lender Address PASADENA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24349.23
Forgiveness Paid Date 2020-12-08

Date of last update: 28 Mar 2025

Sources: New York Secretary of State