Search icon

BTG NY LIMITED LIABILITY COMPANY

Company Details

Name: BTG NY LIMITED LIABILITY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Jul 2016 (9 years ago)
Entity Number: 4980007
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 150 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10038

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ESSNLF8EMPC4 2024-05-29 1410 BROADWAY, SUITE 3488, NY, NY, 10018, 9308, USA 1410 BROADWAY RM 3488, NEW YORK, NY, 10018, USA

Business Information

URL bondtheatrical.com
Division Name BTG NY LIMITED LIABILITY COMPANY
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-06-01
Initial Registration Date 2021-03-21
Entity Start Date 2016-07-19
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name TEMAH HIGGINS
Address 1450 BROADWAY RM 3488, NEW YORK, NY, 10018, USA
Government Business
Title PRIMARY POC
Name TEMAH HIGGINS
Address 1450 BROADWAY RM 3488, NEW YORK, NY, 10018, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
ATTN: ROSS WISDOM DOS Process Agent 150 BROADWAY, SUITE 1105, NEW YORK, NY, United States, 10038

Filings

Filing Number Date Filed Type Effective Date
160720000190 2016-07-20 ARTICLES OF ORGANIZATION 2016-07-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7117047208 2020-04-28 0202 PPP 1410 BROADWAY, SUITE 3488, NEW YORK, NY, 10018
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136325
Loan Approval Amount (current) 136325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-0001
Project Congressional District NY-12
Number of Employees 11
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138024.39
Forgiveness Paid Date 2021-08-03
7278638706 2021-04-06 0202 PPS 1410 Broadway Rm 3488, New York, NY, 10018-9308
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138187
Loan Approval Amount (current) 138187
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
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, 10018-9308
Project Congressional District NY-12
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 139610.52
Forgiveness Paid Date 2022-04-20

Date of last update: 24 Mar 2025

Sources: New York Secretary of State