Search icon

BPTC LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BPTC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2009 (16 years ago)
Date of dissolution: 21 Feb 2025
Entity Number: 3880316
ZIP code: 14217
County: Erie
Place of Formation: New York
Address: 126 HENDERSON AVENUE, KENMORE, NY, United States, 14217

DOS Process Agent

Name Role Address
BPTC LLC DOS Process Agent 126 HENDERSON AVENUE, KENMORE, NY, United States, 14217

Agent

Name Role Address
SPIEGEL & UTRERA P.A. P.C. Agent 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038

History

Start date End date Type Value
2023-11-05 2025-03-03 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2023-11-05 2025-03-03 Address 126 HENDERSON AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2013-08-09 2023-11-05 Address 126 HENDERSON AVENUE, KENMORE, NY, 14217, USA (Type of address: Service of Process)
2009-11-18 2023-11-05 Address 1 MAIDEN LANE 5TH FLOOR, NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2009-11-18 2013-08-09 Address 1732 PARKER BOULEVARD, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005040 2025-02-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-02-21
231105000031 2023-11-05 BIENNIAL STATEMENT 2023-11-01
211228000359 2021-12-28 BIENNIAL STATEMENT 2021-12-28
191121060071 2019-11-21 BIENNIAL STATEMENT 2019-11-01
180124006204 2018-01-24 BIENNIAL STATEMENT 2017-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9605.85
Total Face Value Of Loan:
9605.85
Date:
2020-08-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9605.85
Total Face Value Of Loan:
9605.85
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2020-04-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-08-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9605.85
Current Approval Amount:
9605.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9660.02
Date Approved:
2021-03-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9605.85
Current Approval Amount:
9605.85
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9679.49

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State