Search icon

BPTC LLC

Company Details

Name: BPTC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 18 Nov 2009 (15 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
151103006010 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006398 2013-11-06 BIENNIAL STATEMENT 2013-11-01
130809000732 2013-08-09 CERTIFICATE OF CHANGE 2013-08-09
111125002272 2011-11-25 BIENNIAL STATEMENT 2011-11-01
100616000277 2010-06-16 CERTIFICATE OF PUBLICATION 2010-06-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5266178202 2020-08-07 0296 PPP 126 HENDERSON AVE, Kenmore, NY, 14217-1508
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9605.85
Loan Approval Amount (current) 9605.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530325
Servicing Lender Name NY Green Bank
Servicing Lender Address 1359 Broadway, 19th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-1508
Project Congressional District NY-26
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530325
Originating Lender Name NY Green Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9660.02
Forgiveness Paid Date 2021-03-09
8596458504 2021-03-10 0296 PPS 126 Henderson Ave, Kenmore, NY, 14217-1508
Loan Status Date 2022-01-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9605.85
Loan Approval Amount (current) 9605.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530325
Servicing Lender Name NY Green Bank
Servicing Lender Address 1359 Broadway, 19th Floor, New York, NY, 10018
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kenmore, ERIE, NY, 14217-1508
Project Congressional District NY-26
Number of Employees 1
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530325
Originating Lender Name NY Green Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9679.49
Forgiveness Paid Date 2021-12-21

Date of last update: 27 Mar 2025

Sources: New York Secretary of State