Search icon

B&T PACKOUTS, INC.

Company Details

Name: B&T PACKOUTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Mar 2017 (8 years ago)
Entity Number: 5095046
ZIP code: 14546
County: Monroe
Place of Formation: New York
Address: 965 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546
Principal Address: 965 NORTH RD, SCOTTSVLLE, NY, United States, 14546

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
B&T PACKOUTS, INC. DOS Process Agent 965 NORTH ROAD, SCOTTSVILLE, NY, United States, 14546

Chief Executive Officer

Name Role Address
TROY HESS Chief Executive Officer 965 NORTH RD, SCOTTSVLLE, NY, United States, 14546

History

Start date End date Type Value
2017-03-02 2019-03-29 Address 1419 BROOKEDGE DRIVE, HAMLIN, NY, 14464, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190329060283 2019-03-29 BIENNIAL STATEMENT 2019-03-01
170302000519 2017-03-02 CERTIFICATE OF INCORPORATION 2017-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
14245.00
Total Face Value Of Loan:
14245.00
Date:
2017-10-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
90000.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14245
Current Approval Amount:
14245
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14410.8

Date of last update: 24 Mar 2025

Sources: New York Secretary of State