Search icon

BILLING, ELECTRONIC SYSTEMS TECHNOLOGY, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

Chief Executive Officer

Name Role Address
MARY ANN FUINA Chief Executive Officer 107 EVERETT ROAD, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 107 EVERETT ROAD, ALBANY, NY, United States, 12205

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-04-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120000
Loan Approval Amount (current) 120000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-1407
Project Congressional District NY-20
Number of Employees 22
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 121107.95
Forgiveness Paid Date 2021-03-24
2114998307 2021-01-20 0248 PPS 107 Everett Rd, Albany, NY, 12205-6408
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 100000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12205-6408
Project Congressional District NY-20
Number of Employees 21
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 100701.37
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Mar 2025

Sources: New York Secretary of State