Search icon

BTG CONTRACTING LLC

Company Details

Name: BTG CONTRACTING LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2015 (10 years ago)
Entity Number: 4761878
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Activity Description: General construction work on public bid projects consisting of the following: Carpentry masonry cmu masonry brickface concrete concrete rebar painting Doors, frames and hardware
Address: 15 THORMAN LANE, HUNTINGTON, NY, United States, 11743

Contact Details

Phone +1 631-424-0943

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 15 THORMAN LANE, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2015-05-20 2019-11-21 Address 15 THORMAN LANE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210514060344 2021-05-14 BIENNIAL STATEMENT 2021-05-01
191121002041 2019-11-21 BIENNIAL STATEMENT 2019-05-01
190424060097 2019-04-24 BIENNIAL STATEMENT 2017-05-01
160705000153 2016-07-05 CERTIFICATE OF AMENDMENT 2016-07-05
150727000399 2015-07-27 CERTIFICATE OF PUBLICATION 2015-07-27
150520010492 2015-05-20 ARTICLES OF ORGANIZATION 2015-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345988943 0215600 2022-05-31 193-20 HORACE HARDING EXPRESSWAY, FRESH MEADOWS, NY, 11365
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2022-05-31
Emphasis N: HEATNEP, P: HEATNEP
Case Closed 2022-10-05

Related Activity

Type Inspection
Activity Nr 1598906
Safety Yes
Type Inspection
Activity Nr 1598902
Safety Yes
345989024 0215600 2022-05-31 193-20 HORACE HARDING EXPRESSWAY, FRESH MEADOWS, NY, 11365
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-05-31
Emphasis P: LOCALTARG, L: LOCALTARG, L: FALL
Case Closed 2022-09-21

Related Activity

Type Inspection
Activity Nr 1598894
Health Yes
Type Inspection
Activity Nr 1598888
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1429518510 2021-02-18 0235 PPS 223 Wall St PMB 222, Huntington, NY, 11743-2060
Loan Status Date 2023-07-28
Loan Status Paid in Full
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97687
Loan Approval Amount (current) 97687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Huntington, SUFFOLK, NY, 11743-2060
Project Congressional District NY-01
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9885358009 2020-07-08 0235 PPP 15 THORMAN LANE, HUNTINGTON, NY, 11743-2323
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97687
Loan Approval Amount (current) 97687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON, SUFFOLK, NY, 11743-2323
Project Congressional District NY-01
Number of Employees 14
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98354.53
Forgiveness Paid Date 2021-03-22

Date of last update: 14 Apr 2025

Sources: New York Secretary of State