Name: | BILLING, ELECTRONIC SYSTEMS TECHNOLOGY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jul 1989 (36 years ago) |
Entity Number: | 1366582 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 107 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6U2A1 | Obsolete | Non-Manufacturer | 2013-01-11 | 2024-05-29 | 2024-05-28 | No data | |||||||||||||||
|
POC | MARY ANN FUINA |
Phone | +1 518-641-7920 |
Fax | +1 518-459-0867 |
Address | 107 EVERETT RD, ALBANY, NY, 12205 6408, 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 |
---|
Name | Role | Address |
---|---|---|
MARY ANN FUINA | Chief Executive Officer | 107 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 107 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1989-07-06 | 1997-07-24 | Address | 107 EVERETT ROAD, ALBANY, NY, 12205, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190703060148 | 2019-07-03 | BIENNIAL STATEMENT | 2019-07-01 |
170706006416 | 2017-07-06 | BIENNIAL STATEMENT | 2017-07-01 |
150713006133 | 2015-07-13 | BIENNIAL STATEMENT | 2015-07-01 |
130723006155 | 2013-07-23 | BIENNIAL STATEMENT | 2013-07-01 |
110721002701 | 2011-07-21 | BIENNIAL STATEMENT | 2011-07-01 |
090710002602 | 2009-07-10 | BIENNIAL STATEMENT | 2009-07-01 |
070723002695 | 2007-07-23 | BIENNIAL STATEMENT | 2007-07-01 |
050823002159 | 2005-08-23 | BIENNIAL STATEMENT | 2005-07-01 |
030630002425 | 2003-06-30 | BIENNIAL STATEMENT | 2003-07-01 |
010706002371 | 2001-07-06 | BIENNIAL STATEMENT | 2001-07-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5168357110 | 2020-04-13 | 0248 | PPP | 107 Everett Rd, ALBANY, NY, 12205-1407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2114998307 | 2021-01-20 | 0248 | PPS | 107 Everett Rd, Albany, NY, 12205-6408 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State