Search icon

BYTECH NY, INC.

Company Details

Name: BYTECH NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1997 (28 years ago)
Entity Number: 2200569
ZIP code: 11223
County: New York
Place of Formation: New York
Address: 2585 WEST 13TH ST, brooklyn, NY, United States, 11223
Principal Address: 2585 WEST 13TH ST, BROOKLYN, NY, United States, 11223

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VICTOR MIZRAHI Chief Executive Officer 2585 WEST 13TH ST, BROOKLYN, NY, United States, 11223

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2585 WEST 13TH ST, brooklyn, NY, United States, 11223

Form 5500 Series

Employer Identification Number (EIN):
113408047
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-26 2023-12-26 Address 2585 WEST 13TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2022-01-20 2023-12-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-11-23 2023-12-26 Address 2585 WEST 13TH ST, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
2007-11-23 2023-12-26 Address 2585 WEST 13TH ST, BROOKLYN, NY, 11223, USA (Type of address: Service of Process)
1997-11-19 2022-01-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231226002948 2023-12-26 BIENNIAL STATEMENT 2023-12-26
191101060446 2019-11-01 BIENNIAL STATEMENT 2019-11-01
160817006181 2016-08-17 BIENNIAL STATEMENT 2015-11-01
131113006567 2013-11-13 BIENNIAL STATEMENT 2013-11-01
121120002071 2012-11-20 BIENNIAL STATEMENT 2011-11-01

USAspending Awards / Financial Assistance

Date:
2020-06-03
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:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-14
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:
408421.00
Total Face Value Of Loan:
408421.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
408421
Current Approval Amount:
408421
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
411014.38

Date of last update: 31 Mar 2025

Sources: New York Secretary of State