Search icon

BT RESTAURANT ENTERPRISES LLC

Company Details

Name: BT RESTAURANT ENTERPRISES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 May 2011 (14 years ago)
Entity Number: 4096084
ZIP code: 10024
County: New York
Place of Formation: New York
Address: 530 WESTEND AVENUE, NY, NY, United States, 10024

Contact Details

Phone +1 212-390-1974

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KJAQMDQ1D9J5 2022-03-17 349 AMSTERDAM AVE, NEW YORK, NY, 10024, 6900, USA 349 AMSTERDAM AVE, NEW YORK, NY, 10024, 6900, USA

Business Information

Congressional District 10
State/Country of Incorporation NY, USA
Activation Date 2021-03-25
Initial Registration Date 2021-03-17
Entity Start Date 2014-04-17
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAWRENCE BELLONE
Address 2211 BROADWAY 7L, NEW YORK, NY, 10024, USA
Government Business
Title PRIMARY POC
Name LAWRENCE BELLONE
Address 2211 BROADWAY 7L, NEW YORK, NY, 10024, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
C/O LAWRENCE BELLONE DOS Process Agent 530 WESTEND AVENUE, NY, NY, United States, 10024

Licenses

Number Status Type Date Last renew date End date Address Description
0340-22-112388 No data Alcohol sale 2024-03-02 2024-03-02 2026-02-28 349 AMSTERDAM AVE, NEW YORK, New York, 10024 Restaurant
2009831-DCA Inactive Business 2014-06-19 No data 2020-04-15 No data No data

History

Start date End date Type Value
2011-05-18 2012-04-12 Address 2350 BROADWAY, AKA 215 WEST 85TH STREET, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130513006072 2013-05-13 BIENNIAL STATEMENT 2013-05-01
120412000319 2012-04-12 CERTIFICATE OF CHANGE 2012-04-12
111102000949 2011-11-02 CERTIFICATE OF PUBLICATION 2011-11-02
110518000566 2011-05-18 ARTICLES OF ORGANIZATION 2011-05-18

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-25 No data 349 AMSTERDAM AVE, Manhattan, NEW YORK, NY, 10024 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175405 SWC-CIN-INT CREDITED 2020-04-10 328.8599853515625 Sidewalk Cafe Interest for Consent Fee
3165281 SWC-CON-ONL CREDITED 2020-03-03 5042 Sidewalk Cafe Consent Fee
3121172 SWC-CONADJ INVOICED 2019-11-29 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
3015428 SWC-CIN-INT INVOICED 2019-04-10 321.4800109863281 Sidewalk Cafe Interest for Consent Fee
2998671 SWC-CON-ONL INVOICED 2019-03-06 4928.64013671875 Sidewalk Cafe Consent Fee
2938637 SWC-CIN-INT INVOICED 2018-12-04 315.5 Sidewalk Cafe Interest for Consent Fee
2938636 SWC-CIN-INT CREDITED 2018-12-04 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
2773396 SWC-CIN-INT CREDITED 2018-04-10 315.510009765625 Sidewalk Cafe Interest for Consent Fee
2774276 RENEWAL INVOICED 2018-04-10 510 Two-Year License Fee
2774277 SWC-CON INVOICED 2018-04-10 445 Petition For Revocable Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2201617202 2020-04-15 0202 PPP 2211 BROADWAY APT 7L, NEW YORK, NY, 10024
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 596820
Loan Approval Amount (current) 596820
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-0002
Project Congressional District NY-12
Number of Employees 60
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 604975.88
Forgiveness Paid Date 2021-09-01
3791408405 2021-02-05 0202 PPS 2211 Broadway Apt 7L, New York, NY, 10024-6264
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 771375
Loan Approval Amount (current) 771375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10024-6264
Project Congressional District NY-12
Number of Employees 70
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 777044.61
Forgiveness Paid Date 2021-11-08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State