Search icon

BITFORMS, INC.

Company Details

Name: BITFORMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2001 (24 years ago)
Entity Number: 2647134
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 131 Allen St, NEW YORK, NY, United States, 10003

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
8AHB5 Active Non-Manufacturer 2005-06-15 2024-05-20 2029-05-20 2025-05-17

Contact Information

POC STEVEN M. SACKS
Phone +1 212-366-6939
Address 131 ALLEN ST, NEW YORK, NY, 10002 3002, 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BITFORMS, INC. PROFIT SHARING PLAN 2018 223803645 2019-10-04 BITFORMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA, 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2019-10-04
Name of individual signing ABE FRIEDBERG
BITFORMS, INC. PROFIT SHARING PLAN 2017 223803645 2018-09-27 BITFORMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA, 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2018-09-27
Name of individual signing LEE ADASKO
Role Employer/plan sponsor
Date 2018-09-27
Name of individual signing LEE ADASKO
BITFORMS, INC. PROFIT SHARING PLAN 2016 223803645 2017-10-03 BITFORMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA, 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2017-10-03
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2017-10-03
Name of individual signing ABE FRIEDBERG
BITFORMS, INC. PROFIT SHARING PLAN 2015 223803645 2016-07-27 BITFORMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA, 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2016-07-27
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2016-07-27
Name of individual signing ABE FRIEDBERG
BITFORMS, INC. PROFIT SHARING PLAN 2014 223803645 2015-07-06 BITFORMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA, 1430 BROADWAY, SUITE 1208, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2015-07-06
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2015-07-06
Name of individual signing ABE FRIEDBERG
BITFORMS, INC. PROFIT SHARING PLAN 2013 223803645 2014-06-09 BITFORMS, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA, 1430 BROADWAY SUITE 1208, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2014-06-09
Name of individual signing ABE FRIEDBERG
Role Employer/plan sponsor
Date 2014-06-09
Name of individual signing ABE FRIEDBERG
BITFORMS, INC. PROFIT SHARING PLAN 2012 223803645 2013-07-16 BITFORMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-07-16
Name of individual signing STEVEN SACKS
BITFORMS, INC. PROFIT SHARING PLAN 2011 223803645 2012-10-10 BITFORMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 223803645
Plan administrator’s name BITFORMS, INC.
Plan administrator’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126964600

Signature of

Role Plan administrator
Date 2012-10-10
Name of individual signing STEVEN SACKS
BITFORMS, INC. PROFIT SHARING PLAN 2010 223803645 2011-10-31 BITFORMS, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 223803645
Plan administrator’s name BITFORMS, INC.
Plan administrator’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126964600

Signature of

Role Plan administrator
Date 2011-10-31
Name of individual signing STEVEN SACKS
BITFORMS, INC. PROFIT SHARING PLAN 2009 223803645 2010-10-15 BITFORMS, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 561490
Sponsor’s telephone number 2126964600
Plan sponsor’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017

Plan administrator’s name and address

Administrator’s EIN 223803645
Plan administrator’s name BITFORMS, INC.
Plan administrator’s address C/O BFFA 331 MADISON AVENUE, NEW YORK, NY, 10017
Administrator’s telephone number 2126964600

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing MICHAEL KAPLAN

DOS Process Agent

Name Role Address
BITFORMS INC DOS Process Agent 131 Allen St, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
STEVE SACKS Chief Executive Officer 131 ALLEN ST, NEW YORK, NY, United States, 10002

History

Start date End date Type Value
2024-01-31 2024-01-31 Address 529 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2024-01-31 2024-01-31 Address 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-31 Address 529 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-31 Address 131 Allen St, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2023-03-02 2023-03-02 Address 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-02 2024-01-31 Address 131 ALLEN ST, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
2023-03-02 2023-03-02 Address 529 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-07-16 2023-03-02 Address 529 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-07-16 2023-03-02 Address 529 W 20TH ST, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2001-06-06 2003-07-16 Address 381 PARK AVENUE SOUTH 4TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240131001417 2024-01-31 BIENNIAL STATEMENT 2024-01-31
230302003492 2023-03-02 BIENNIAL STATEMENT 2021-06-01
130711002030 2013-07-11 BIENNIAL STATEMENT 2013-06-01
110620003173 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090708002711 2009-07-08 BIENNIAL STATEMENT 2009-06-01
070705002772 2007-07-05 BIENNIAL STATEMENT 2007-06-01
050926002504 2005-09-26 BIENNIAL STATEMENT 2005-06-01
030716002600 2003-07-16 BIENNIAL STATEMENT 2003-06-01
010606000248 2001-06-06 APPLICATION OF AUTHORITY 2001-06-06

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 19AQMM24P0590 2024-07-02 2024-08-26 2024-08-26
Unique Award Key CONT_AWD_19AQMM24P0590_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Award Amounts

Obligated Amount 1500.00
Current Award Amount 1500.00
Potential Award Amount 1500.00

Description

Title ARTS DRAWINGS FRAME ETC. FOR INTERNATIONAL EMBASSIES.
NAICS Code 711510: INDEPENDENT ARTISTS, WRITERS, AND PERFORMERS
Product and Service Codes T001: PHOTO/MAP/PRINT/PUBLICATION- ARTS/GRAPHICS

Recipient Details

Recipient BITFORMS, INC.
UEI QNHXNMFT88G1
Recipient Address UNITED STATES, 131 ALLEN ST, NEW YORK, NEW YORK, NEW YORK, 100023002

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9803387106 2020-04-15 0202 PPP 131 ALLEN ST, NEW YORK, NY, 10002
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72625
Loan Approval Amount (current) 72625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10002-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73374.29
Forgiveness Paid Date 2021-05-03
3506868405 2021-02-05 0202 PPS 131 Allen St, New York, NY, 10002-3002
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65100
Loan Approval Amount (current) 65100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10002-3002
Project Congressional District NY-10
Number of Employees 5
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65564.31
Forgiveness Paid Date 2021-10-29

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3276304 BITFORMS, INC. - QNHXNMFT88G1 131 ALLEN ST, NEW YORK, NY, 10002-3002
Capabilities Statement Link -
Phone Number 212-366-6939
Fax Number -
E-mail Address steve@bitforms.com
WWW Page -
E-Commerce Website -
Contact Person STEVEN SACKS
County Code (3 digit) 061
Congressional District 10
Metropolitan Statistical Area 5600
CAGE Code 8AHB5
Year Established 2001
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 711410
NAICS Code's Description Agents and Managers for Artists, Athletes, Entertainers and Other Public Figures
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1908133 Americans with Disabilities Act - Other 2019-08-30 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-08-30
Termination Date 2020-11-02
Section 1331
Status Terminated

Parties

Name HIMELDA MENDEZ
Role Plaintiff
Name BITFORMS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State