Search icon

BTN GLOBAL TRANSPORT SERVICES, LLC

Company Details

Name: BTN GLOBAL TRANSPORT SERVICES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2015 (10 years ago)
Entity Number: 4723794
ZIP code: 14221
County: Westchester
Place of Formation: New York
Address: 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

DOS Process Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. DOS Process Agent 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, United States, 14221

Agent

Name Role Address
LEGALINC CORPORATE SERVICES INC. Agent 1967 WEHRLE DRIVE, SUITE 1, #186, BUFFALO, NY, 14221

History

Start date End date Type Value
2023-03-10 2025-04-09 Address 1967 WEHRLE DRIVE, SUITE 1, #186, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2023-03-10 2025-04-09 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2017-05-22 2023-03-10 Address 1967 WEHRLE DRIVE, SUITE 1-086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-09-29 2017-05-22 Address 1967 WEHRLE DRIVE, SUITE 1, #086, BUFFALO, NY, 14221, USA (Type of address: Service of Process)
2015-09-29 2023-03-10 Address 1967 WEHRLE DRIVE, SUITE 1, #186, BUFFALO, NY, 14221, USA (Type of address: Registered Agent)
2015-03-11 2015-09-29 Address 90 STATE STREET, SUITE 700 # 80, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2015-03-11 2015-09-29 Address 90 STATE STREET, SUITE 700 BOX 80, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250409002628 2025-04-09 BIENNIAL STATEMENT 2025-04-09
230310001197 2023-03-10 BIENNIAL STATEMENT 2023-03-01
210303062010 2021-03-03 BIENNIAL STATEMENT 2021-03-01
190312060832 2019-03-12 BIENNIAL STATEMENT 2019-03-01
170522000841 2017-05-22 CERTIFICATE OF CHANGE 2017-05-22
170301007005 2017-03-01 BIENNIAL STATEMENT 2017-03-01
150929000439 2015-09-29 CERTIFICATE OF CHANGE (BY AGENT) 2015-09-29
150601000149 2015-06-01 CERTIFICATE OF PUBLICATION 2015-06-01
150311010223 2015-03-11 ARTICLES OF ORGANIZATION 2015-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7357838106 2020-07-23 0202 PPP 17 Lake Street, Pleasantville, NY, 10570-2421
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pleasantville, WESTCHESTER, NY, 10570-2421
Project Congressional District NY-17
Number of Employees 1
NAICS code 483211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21029.34
Forgiveness Paid Date 2021-07-06

Date of last update: 25 Mar 2025

Sources: New York Secretary of State