Search icon

BIT BY BIT COMPUTER CONSULTANTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BIT BY BIT COMPUTER CONSULTANTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1991 (35 years ago)
Entity Number: 1500369
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 39 W 19TH ST, 7TH FL, NEW YORK, NY, United States, 10011

Contact Details

Phone +1 212-691-8081

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRUCE STEINFELD Chief Executive Officer 39 W 19TH ST, 7TH FL, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 W 19TH ST, 7TH FL, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
1035605
State:
KENTUCKY

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
212-691-8134
Contact Person:
JEFF STEINFELD
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2946210

Unique Entity ID

Unique Entity ID:
PXM7NKMEJN71
CAGE Code:
1PDR7
UEI Expiration Date:
2025-08-22

Business Information

Division Name:
BIT BY BIT COMPUTER CONSULTING
Division Number:
001
Activation Date:
2024-08-26
Initial Registration Date:
2000-02-25

Commercial and government entity program

CAGE number:
1PDR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-26
CAGE Expiration:
2029-08-26
SAM Expiration:
2025-08-22

Contact Information

POC:
JEFF STEINFELD
Corporate URL:
www.bitxbit.com

History

Start date End date Type Value
1999-02-17 2005-02-25 Address 200 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Chief Executive Officer)
1999-02-17 2005-02-25 Address 200 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Principal Executive Office)
1999-02-17 2005-02-25 Address 200 VARICK ST., NEW YORK, NY, 10014, USA (Type of address: Service of Process)
1991-01-08 1999-02-17 Address 241 SIXTH AVENUE, SUITE 4H, NEW YORK, NY, 10014, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110504002983 2011-05-04 BIENNIAL STATEMENT 2011-01-01
090113002835 2009-01-13 BIENNIAL STATEMENT 2009-01-01
070129002896 2007-01-29 BIENNIAL STATEMENT 2007-01-01
050225002596 2005-02-25 BIENNIAL STATEMENT 2005-01-01
030205002426 2003-02-05 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
832605.00
Total Face Value Of Loan:
832605.00
Date:
2020-04-16
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:
832605.00
Total Face Value Of Loan:
832605.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$832,605
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$832,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$840,699.77
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $832,605
Jobs Reported:
45
Initial Approval Amount:
$832,605
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$832,605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$841,347.35
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $832,602
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State