Search icon

BT FLOORING SOLUTIONS, LLC

Headquarter

Company Details

Name: BT FLOORING SOLUTIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Oct 2015 (9 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

Links between entities

Type Company Name Company Number State
Headquarter of BT FLOORING SOLUTIONS, LLC, CONNECTICUT 1297224 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BT FLOORING SOLUTIONS, LLC CASH BALANCE PLAN 2023 475403925 2024-09-30 BT FLOORING SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing CHRISTINE MANISCALCO
Valid signature Filed with authorized/valid electronic signature
BT FLOORING SOLUTIONS, LLC PROFIT SHARING PLAN 2023 475403925 2024-09-30 BT FLOORING SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing CHRISTINE MANISCALCO
Valid signature Filed with authorized/valid electronic signature
BT FLOORING SOLUTIONS, LLC CASH BALANCE PLAN 2022 475403925 2023-10-11 BT FLOORING SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTINE MANISCALCO
BT FLOORING SOLUTIONS, LLC PROFIT SHARING PLAN 2022 475403925 2023-10-11 BT FLOORING SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2023-10-11
Name of individual signing CHRISTINE MANISCALCO
BT FLOORING SOLUTIONS, LLC PROFIT SHARING PLAN 2021 475403925 2022-10-15 BT FLOORING SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing CHRISTINE MANISCALCO
BT FLOORING SOLUTIONS, LLC CASH BALANCE PLAN 2021 475403925 2022-10-15 BT FLOORING SOLUTIONS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing CHRISTINE MANISCALCO
BT FLOORING SOLUTIONS, LLC PROFIT SHARING PLAN 2020 475403925 2022-07-15 BT FLOORING SOLUTIONS, LLC 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 238300
Sponsor’s telephone number 9175570697
Plan sponsor’s address 161 WEST 73RD STREET, #1, NEW YORK, NY, 10023

Signature of

Role Plan administrator
Date 2022-07-15
Name of individual signing CHRISTINE MANISCALCO

DOS Process Agent

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

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
160203000873 2016-02-03 CERTIFICATE OF PUBLICATION 2016-02-03
151030000310 2015-10-30 APPLICATION OF AUTHORITY 2015-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3540738601 2021-03-17 0202 PPS 161 W 73rd St Apt 1, New York, NY, 10023-2925
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123825
Loan Approval Amount (current) 123825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 10023-2925
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124647.06
Forgiveness Paid Date 2021-11-15
8847007203 2020-04-28 0202 PPP 161 West 73rd Street, NEW YORK, NY, 10023
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159200
Loan Approval Amount (current) 159200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10023-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160902.56
Forgiveness Paid Date 2021-05-21

Date of last update: 03 Mar 2025

Sources: New York Secretary of State