Search icon

BTSC USA, INC.

Company Details

Name: BTSC USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jun 2008 (17 years ago)
Date of dissolution: 06 Apr 2023
Entity Number: 3688933
ZIP code: 07024
County: New York
Place of Formation: New Jersey
Address: 158 linwood plaza, ste 212, FORT LEE, NJ, United States, 07024
Principal Address: 246 W. 38TH STREET SUITE 1203, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 158 linwood plaza, ste 212, FORT LEE, NJ, United States, 07024

Chief Executive Officer

Name Role Address
WOOCHAE RA Chief Executive Officer 246 W. 38TH STREET SUITE 1203, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2017-05-30 2023-04-07 Address 246 W. 38TH STREET SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-05-30 2023-04-07 Address 246 W. 38TH STREET SUITE 1203, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-07-25 2017-05-30 Address 1270 BROADWAY / SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2012-07-25 2017-05-30 Address 1270 BROADWAY / SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2012-07-25 2017-05-30 Address 1270 BROADWAY / SUITE 401, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-08 2012-07-25 Address 1270 BROADWAY, STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2010-07-08 2012-07-25 Address 1270 BROADWAY, STE 502, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2010-07-08 2012-07-25 Address 1270 BROADWAY, STE 502, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2008-06-25 2010-07-08 Address 1270 BROADWAY, STE 502, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230407000492 2023-04-06 SURRENDER OF AUTHORITY 2023-04-06
170530006136 2017-05-30 BIENNIAL STATEMENT 2016-06-01
140811006772 2014-08-11 BIENNIAL STATEMENT 2014-06-01
120725002127 2012-07-25 BIENNIAL STATEMENT 2012-06-01
100708002124 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080625000046 2008-06-25 APPLICATION OF AUTHORITY 2008-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7011827110 2020-04-14 0202 PPP 246 W 38th Street #1203, NEW YORK, NY, 10018
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34415
Loan Approval Amount (current) 34415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 424690
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34597.59
Forgiveness Paid Date 2020-11-05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State