Search icon

BRT PLANNING INTERNATIONAL, LLC

Company Details

Name: BRT PLANNING INTERNATIONAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Oct 2014 (11 years ago)
Entity Number: 4646680
ZIP code: 11231
County: Monroe
Place of Formation: New York
Activity Description: Founded in 2015, BRTPlan works with cities, governments and private clients to execute Bus Rapid Transit, Bus Network Redesign, and Bus Infrastructure projects around the world. Our founders bring nearly 50 years’ combined expertise envisioning, designing, implementing, and evaluating transportation projects across five continents.
Address: 191 LUQUER ST #4A, BROOKLYN, NY, United States, 11231

Contact Details

Website http://www.brtplan.com

Phone +1 917-412-3746

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7S7V5 Active Non-Manufacturer 2017-01-10 2024-03-06 2026-04-02 2022-06-29

Contact Information

POC JOHANNA WEINSTOCK
Phone +1 917-412-3746
Address 141 AINSLIE ST, BROOKLYN, NY, 11211 4809, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 191 LUQUER ST #4A, BROOKLYN, NY, United States, 11231

History

Start date End date Type Value
2014-10-06 2020-05-18 Address 2000 HSBC PLAZA, 100 CHESTNUT STREET, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200518000400 2020-05-18 CERTIFICATE OF CHANGE 2020-05-18
141209000842 2014-12-09 CERTIFICATE OF PUBLICATION 2014-12-09
141006000315 2014-10-06 ARTICLES OF ORGANIZATION 2014-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4321048208 2020-08-06 0202 PPP 191 Luquer St 4A, Brooklyn, NY, 11231
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 57974.08
Forgiveness Paid Date 2021-02-02
5545438407 2021-02-08 0202 PPS 191 Luquer St Apt 4A, Brooklyn, NY, 11231-4506
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57700
Loan Approval Amount (current) 57700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-4506
Project Congressional District NY-10
Number of Employees 2
NAICS code 541690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 58038.19
Forgiveness Paid Date 2021-09-21

Date of last update: 21 Apr 2025

Sources: New York Secretary of State