Search icon

B-TEN CONSTRUCTION INC.

Company Details

Name: B-TEN CONSTRUCTION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Apr 1991 (34 years ago)
Entity Number: 1542166
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 551 FIR PLACE, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT X DIEZ Chief Executive Officer 551 FIR PLACE, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
B-TEN CONSTRUCTION INC. DOS Process Agent 551 FIR PLACE, OCEANSIDE, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
113081284
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 551 FIR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-04-01 Address 551 FIR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-05 2023-07-05 Address 551 FIR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-07-05 2025-04-01 Address 551 FIR PLACE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401044388 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230705002298 2023-07-05 BIENNIAL STATEMENT 2023-04-01
210401061215 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190412060667 2019-04-12 BIENNIAL STATEMENT 2019-04-01
170404006209 2017-04-04 BIENNIAL STATEMENT 2017-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
117892.00
Total Face Value Of Loan:
117892.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
117892
Current Approval Amount:
117892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
118951.06

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 867-8149
Add Date:
2012-05-11
Operation Classification:
CONSTRUCTION
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State