Search icon

BTM HOLDINGS LLC

Company Details

Name: BTM HOLDINGS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Feb 2016 (9 years ago)
Entity Number: 4888752
ZIP code: 11229
County: Nassau
Place of Formation: New York
Address: 3838 Bedford Avenue, Brooklyn, NY, United States, 11229

DOS Process Agent

Name Role Address
BTM HOLDINGS LLC DOS Process Agent 3838 Bedford Avenue, Brooklyn, NY, United States, 11229

History

Start date End date Type Value
2016-02-01 2024-02-27 Address 400 POST AVE., STE. 303, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240227002320 2024-02-27 BIENNIAL STATEMENT 2024-02-27
200115000724 2020-01-15 CERTIFICATE OF AMENDMENT 2020-01-15
160406000771 2016-04-06 CERTIFICATE OF PUBLICATION 2016-04-06
160201010255 2016-02-01 ARTICLES OF ORGANIZATION 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7903787803 2020-06-04 0202 PPP 1496 OCEAN PKWY FL 2, BROOKLYN, NY, 11230
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11230-0001
Project Congressional District NY-09
Number of Employees 1
NAICS code 531190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 63093.78
Forgiveness Paid Date 2021-05-21
7119758503 2021-03-05 0235 PPS 400 Post Ave, Westbury, NY, 11590-2289
Loan Status Date 2022-04-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-2289
Project Congressional District NY-03
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 20935.81
Forgiveness Paid Date 2021-09-08

Date of last update: 25 Mar 2025

Sources: New York Secretary of State