Search icon

BTC VENTURES LLC

Company Details

Name: BTC VENTURES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Feb 2018 (7 years ago)
Entity Number: 5287731
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: 327 W. FAYETTE ST., SUITE 412, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
ROBERT PODFIGURNY DOS Process Agent 327 W. FAYETTE ST., SUITE 412, SYRACUSE, NY, United States, 13202

Agent

Name Role Address
ROBERT PODFIGURNY Agent 327 W. FAYETTE ST., SUITE 412, SYRACUSE, NY, 13202

Licenses

Number Type Date Last renew date End date Address Description
0346-23-225584 Alcohol sale 2023-04-11 2023-04-11 2025-04-30 530 S CLINTON ST, SYRACUSE, New York, 13202 Catering Establishment

Filings

Filing Number Date Filed Type Effective Date
180913000107 2018-09-13 CERTIFICATE OF PUBLICATION 2018-09-13
180215010518 2018-02-15 ARTICLES OF ORGANIZATION 2018-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6822148603 2021-03-23 0248 PPP 530 S Clinton St, Syracuse, NY, 13202-2333
Loan Status Date 2021-12-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16571
Loan Approval Amount (current) 16571
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13202-2333
Project Congressional District NY-22
Number of Employees 1
NAICS code 532310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16664.9
Forgiveness Paid Date 2021-10-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State