Search icon

BT FLOORING SOLUTIONS, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BT FLOORING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2015 (10 years ago)
Entity Number: 4842638
ZIP code: 12207
County: New York
Place of Formation: Delaware
Activity Description: BT Flooring Solutions furnishes and installs flooring and concrete finished flooring.
Address: 80 state street, ALBANY, NY, United States, 12207

Contact Details

Phone +1 212-653-0244

Website http://www.BTFloors.com

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Links between entities

Type:
Headquarter of
Company Number:
1297224
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
475403925
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2021-09-27 2023-10-02 Address 80 state street, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-10-08 2021-09-27 Address 161 WEST 73RD STREET, 1ST FLOOR, NEW YORK, NY, 10023, USA (Type of address: Service of Process)
2017-10-31 2019-10-08 Address 70 WEST 95TH STREET #3C, NEW YORK, NY, 10025, USA (Type of address: Service of Process)
2015-10-30 2017-10-31 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231002003899 2023-10-02 BIENNIAL STATEMENT 2023-10-01
211004002215 2021-10-04 BIENNIAL STATEMENT 2021-10-04
210927002050 2021-09-27 CERTIFICATE OF CHANGE BY ENTITY 2021-09-27
191008060009 2019-10-08 BIENNIAL STATEMENT 2019-10-01
171031006135 2017-10-31 BIENNIAL STATEMENT 2017-10-01

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
123825.00
Total Face Value Of Loan:
123825.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
159200.00
Total Face Value Of Loan:
159200.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-350000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$159,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$159,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$160,902.56
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $159,200
Jobs Reported:
5
Initial Approval Amount:
$123,825
Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$123,825
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$124,647.06
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $123,823
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: New York Secretary of State