Search icon

NYTECK SYSTEMS, INC.

Company Details

Name: NYTECK SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 1987 (37 years ago)
Entity Number: 1168929
ZIP code: 10469
County: Bronx
Place of Formation: New York
Address: 3675 BRONXWOOD AVE, BRONX, NY, United States, 10469

Contact Details

Phone +1 718-882-0335

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51UD6 Obsolete Non-Manufacturer 2008-04-11 2024-03-02 2022-02-15 No data

Contact Information

POC FELIX BETANCOURT BETANCOURT
Phone +1 718-882-0335
Fax +1 718-882-5170
Address 3675 BRONXWOOD AVE APT 1, BRONX, NY, 10469 4110, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NYTECK SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2023 133443923 2024-05-22 NYTECK SYSTEMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7188820335
Plan sponsor’s address 3675 BRONXWOOD AVE, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2024-05-22
Name of individual signing EDWARD ROJAS
NYTECK SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2022 133443923 2023-06-13 NYTECK SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7188820335
Plan sponsor’s address 3675 BRONXWOOD AVE, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing EDWARD ROJAS
NYTECK SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2021 133443923 2022-05-04 NYTECK SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7188820335
Plan sponsor’s address 3675 BRONXWOOD AVE, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing EDWARD ROJAS
NYTECK SYSTEMS INC 401(K) PROFIT SHARING PLAN & TRUST 2020 133443923 2021-05-14 NYTECK SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 7188820335
Plan sponsor’s address 3675 BRONXWOOD AVE, BRONX, NY, 10469

Signature of

Role Plan administrator
Date 2021-05-14
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
FELIX BETANCOURT Chief Executive Officer 3673 BRONXWOOD AVE, BRONX, NY, United States, 10469

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3675 BRONXWOOD AVE, BRONX, NY, United States, 10469

Licenses

Number Status Type Date End date
1153490-DCA Inactive Business 2003-10-08 2010-12-31
1148189-DCA Inactive Business 2003-08-12 2004-06-30

History

Start date End date Type Value
2003-11-26 2008-01-11 Address 635 CLARENCE AVE, BRONX, NY, 10469, USA (Type of address: Chief Executive Officer)
1994-02-02 2003-11-26 Address 2465 TREATMAN AVENUE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer)
1994-02-02 2008-01-11 Address 2700 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Principal Executive Office)
1994-02-02 2008-01-11 Address 2700 WILLIAMSBRIDGE ROAD, BRONX, NY, 10469, USA (Type of address: Service of Process)
1987-12-15 1994-02-02 Address 2506 TRATMAN AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091231002681 2009-12-31 BIENNIAL STATEMENT 2009-12-01
080111002445 2008-01-11 BIENNIAL STATEMENT 2007-12-01
031126002726 2003-11-26 BIENNIAL STATEMENT 2003-12-01
990423000409 1999-04-23 CERTIFICATE OF AMENDMENT 1999-04-23
940202002234 1994-02-02 BIENNIAL STATEMENT 1993-12-01
B578824-4 1987-12-15 CERTIFICATE OF INCORPORATION 1987-12-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
616795 RENEWAL INVOICED 2008-10-28 340 Electronics Store Renewal
616796 RENEWAL INVOICED 2006-12-28 340 Electronics Store Renewal
616797 RENEWAL INVOICED 2004-11-08 340 Electronics Store Renewal
582056 LICENSE INVOICED 2003-10-16 255 Electronic Store License Fee
581451 LICENSE INVOICED 2003-08-27 170 Electronic & Home Appliance Service Dealer License Fee
581452 FINGERPRINT INVOICED 2003-08-12 75 Fingerprint Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6942188609 2021-03-23 0202 PPP 3675 Bronxwood Ave, Bronx, NY, 10469-1147
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34712
Loan Approval Amount (current) 34712
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 Bronx, BRONX, NY, 10469-1147
Project Congressional District NY-15
Number of Employees 5
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34882.09
Forgiveness Paid Date 2021-09-21

Date of last update: 16 Mar 2025

Sources: New York Secretary of State