Search icon

BUYTECH, INC.

Company Details

Name: BUYTECH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Nov 2001 (23 years ago)
Entity Number: 2696393
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 76 S MADISON AVE, SPRING VALLEY, NY, United States, 10977

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALLEN GLUCK Chief Executive Officer 76 S MADISON AVE, SPRING VALLEY, NY, United States, 10977

DOS Process Agent

Name Role Address
ALLEN GLUCK DOS Process Agent 76 S MADISON AVE, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2003-10-28 2009-12-07 Address 116 SOUTH MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2003-10-28 2009-12-07 Address 116 SOUTH MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Principal Executive Office)
2003-10-28 2009-12-07 Address 116 SOUTH MADISON AVE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)
2001-11-06 2003-10-28 Address 116 SOUTH MADISON AVENUE, SPRING VALLEY, NY, 10977, 5404, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111213002029 2011-12-13 BIENNIAL STATEMENT 2011-11-01
091207002064 2009-12-07 BIENNIAL STATEMENT 2009-11-01
071119002608 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051212002706 2005-12-12 BIENNIAL STATEMENT 2005-11-01
031028002643 2003-10-28 BIENNIAL STATEMENT 2003-11-01
011106000267 2001-11-06 CERTIFICATE OF INCORPORATION 2001-11-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2023428708 2021-03-27 0202 PPS 76 S Madison Ave N/A, Spring Valley, NY, 10977-5606
Loan Status Date 2021-12-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15950
Loan Approval Amount (current) 15950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5606
Project Congressional District NY-17
Number of Employees 2
NAICS code 611430
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16057.94
Forgiveness Paid Date 2021-12-06
3644817109 2020-04-11 0202 PPP 76 S Madison Ave, Spring Valley, NY, 10977-5606
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12482
Loan Approval Amount (current) 12482
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Spring Valley, ROCKLAND, NY, 10977-5606
Project Congressional District NY-17
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12540.82
Forgiveness Paid Date 2020-10-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State