Search icon

BTI COMMUNICATIONS INC.

Company Details

Name: BTI COMMUNICATIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 2008 (17 years ago)
Entity Number: 3717672
ZIP code: 11219
County: Kings
Place of Formation: New York
Principal Address: 4203 13th Ave., BROOKLYN, NY, United States, 11219
Address: 4203 13th ave, top floor, AUTHORIZED PERSON, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D385LLPLR431 2025-03-25 4203 13TH AVE, BROOKLYN, NY, 11219, 1334, USA POB 190737, BROOKLYN, NY, 11219, USA

Business Information

Doing Business As TELZEQ COMMUNICATIONS INC
URL WWW.TELZEQ.COM
Division Name BTI COMMUNICATIONS INC
Division Number 263371857
Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2024-03-27
Initial Registration Date 2021-06-07
Entity Start Date 2008-09-01
Fiscal Year End Close Date Aug 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ISAAC HONIG
Address 4203 13 AVE, BROOKLYN, NY, 11219, USA
Government Business
Title PRIMARY POC
Name ISAAC HONIG
Address 4203 13 AVE, BROOKLYN, NY, 11219, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ISAAC HONIG DOS Process Agent 4203 13th ave, top floor, AUTHORIZED PERSON, NY, United States, 11219

Chief Executive Officer

Name Role Address
ISAAC HONIG Chief Executive Officer 4203 13TH AVE, TOP FLOOR, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 1243 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-03 Address 4203 13TH AVE, TOP FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2024-06-20 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2024-09-03 Address 1133 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-09-03 Address POB 190737, Brooklyn, NY, 11219, USA (Type of address: Service of Process)
2023-11-15 2023-11-15 Address 4203 13TH AVE, TOP FLOOR, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2023-11-15 2024-06-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-15 2023-11-15 Address 1243 43RD ST, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2010-10-29 2023-11-15 Address 1144 40TH STREET, BROOKLYN, NY, 11218, USA (Type of address: Service of Process)
2010-10-29 2023-11-15 Address 1133 51ST STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240903004392 2024-09-03 BIENNIAL STATEMENT 2024-09-03
231115004141 2023-11-15 BIENNIAL STATEMENT 2022-09-01
210714003089 2021-07-14 BIENNIAL STATEMENT 2021-07-14
120810000170 2012-08-10 ANNULMENT OF DISSOLUTION 2012-08-10
DP-2069135 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
101029002358 2010-10-29 BIENNIAL STATEMENT 2010-09-01
080909000674 2008-09-09 CERTIFICATE OF AMENDMENT 2008-09-09
080908000596 2008-09-08 CERTIFICATE OF INCORPORATION 2008-09-08

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4417485010 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BTI COMMUNICATIONS INC
Recipient Name Raw BTI COMMUNICATIONS INC
Recipient DUNS 024389847
Recipient Address 1344 40TH ST, BROOKLYN, KINGS, NEW YORK, 11218-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 411.00
Face Value of Direct Loan 7500.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1021409101 2021-06-15 0202 PPS 4203 13th Ave, Brooklyn, NY, 11219-1334
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30602
Loan Approval Amount (current) 30602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224498
Servicing Lender Name Renaissance Economic Development Corporation
Servicing Lender Address 2 Allen Street, 7th Floor, New York, NY, 10002
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-1334
Project Congressional District NY-10
Number of Employees 10
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224498
Originating Lender Name Renaissance Economic Development Corporation
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 30705.71
Forgiveness Paid Date 2021-10-25
8047707203 2020-04-28 0202 PPP 4203 13th Ave, Brooklyn, NY, 11219
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98875
Loan Approval Amount (current) 98875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 10
NAICS code 517311
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 99987.34
Forgiveness Paid Date 2021-06-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State