Search icon

BORTECH COMPANY, INC.

Company Details

Name: BORTECH COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 1998 (27 years ago)
Entity Number: 2236347
ZIP code: 12547
County: Dutchess
Place of Formation: New York
Address: 206 MILTON TURNPIKE, MILTON, NY, United States, 12547

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT A. TITANIC, JR. Chief Executive Officer 206 MILTON TURNPIKE, MILTON, NY, United States, 12547

DOS Process Agent

Name Role Address
ROBERT A. TITANIC, JR. DOS Process Agent 206 MILTON TURNPIKE, MILTON, NY, United States, 12547

Form 5500 Series

Employer Identification Number (EIN):
141802950
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2000-03-27 2010-04-16 Address 487 SOUTH AVE., UNIT #1, BEACON, NY, 12508, USA (Type of address: Chief Executive Officer)
2000-03-27 2010-04-16 Address 487 SOUTH AVE., UNIT #1, BEACON, NY, 12508, USA (Type of address: Principal Executive Office)
2000-03-27 2010-04-16 Address 487 SOUTH AVE., UNIT #1, BEACON, NY, 12508, USA (Type of address: Service of Process)
1998-03-09 2000-03-27 Address C/O ROBERT A. TITANIC, JR., 487 SOUTH AVE. UNIT #1, BEACON, NY, 12508, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140424006185 2014-04-24 BIENNIAL STATEMENT 2014-03-01
120502002482 2012-05-02 BIENNIAL STATEMENT 2012-03-01
100416003174 2010-04-16 BIENNIAL STATEMENT 2010-03-01
080321002921 2008-03-21 BIENNIAL STATEMENT 2008-03-01
060411002868 2006-04-11 BIENNIAL STATEMENT 2006-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
112967.00
Total Face Value Of Loan:
112967.00
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:
64337.00
Total Face Value Of Loan:
64337.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-03-07
Type:
Unprog Rel
Address:
MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-02-24
Type:
Referral
Address:
MILE POST 17.2 N/B HUTCHINSON RIVER PKWY, HARRISON, NY, 10528
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64337
Current Approval Amount:
64337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65094.94
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
112967
Current Approval Amount:
112967
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
113760.4

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2001-05-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2015-03-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
NORTH AMERICAN SPECIALTY INSUR
Party Role:
Plaintiff
Party Name:
BORTECH COMPANY, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State