Search icon

BSBT MANAGEMENT LLC

Company Details

Name: BSBT MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Feb 2017 (8 years ago)
Entity Number: 5081015
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 61 BOARDMAN ST., ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
ROBERT M THOMAS DOS Process Agent 61 BOARDMAN ST., ROCHESTER, NY, United States, 14607

History

Start date End date Type Value
2017-02-07 2023-03-20 Address 61 BOARDMAN ST., ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230320003706 2023-03-20 BIENNIAL STATEMENT 2023-02-01
210301060966 2021-03-01 BIENNIAL STATEMENT 2021-02-01
190211061537 2019-02-11 BIENNIAL STATEMENT 2019-02-01
170720000678 2017-07-20 CERTIFICATE OF PUBLICATION 2017-07-20
170207010010 2017-02-07 ARTICLES OF ORGANIZATION 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2712617705 2020-05-01 0219 PPP 61 BOARDMAN ST, ROCHESTER, NY, 14607
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29790
Loan Approval Amount (current) 29790
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 Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30077.89
Forgiveness Paid Date 2021-04-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State