Search icon

B2B TECHNICAL, INC.

Company Details

Name: B2B TECHNICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 2002 (23 years ago)
Entity Number: 2782533
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 33 WALT WHITMAN RD, STE 233, HUNTINGTON STATION, NY, United States, 11746

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
KDLZFYJKBGR7 2021-11-19 6 DENISE CT, HUNTINGTON STATION, NY, 11746, 3907, USA 6 DENISE CT, HUNTINGTON STATION, NY, 11746, 3907, USA

Business Information

URL www.b2btechnical.com
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2020-06-09
Initial Registration Date 2020-03-24
Entity Start Date 2002-05-29
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 541612, 541618, 561311, 561320, 561330

Points of Contacts

Electronic Business
Title PRIMARY POC
Name RICHARD GREEN
Address 6 DENISE COURT, SOUTH HUNTINGTON, NY, 11746, USA
Government Business
Title PRIMARY POC
Name RICHARD GREEN
Address 6 DENISE CT, HUNTINGTON STATION, NY, 11746, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
JEAN M GREEN Chief Executive Officer 33 WALT WHITMAN RD, STE 233, HUNTINGTON STATION, NY, United States, 11746

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 33 WALT WHITMAN RD, STE 233, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2002-06-25 2004-07-08 Address 6 DENISE COURT, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060524002039 2006-05-24 BIENNIAL STATEMENT 2006-06-01
040708002383 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020625000186 2002-06-25 CERTIFICATE OF INCORPORATION 2002-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919037705 2020-05-01 0235 PPP 33 WALT WHITMAN ROAD SUITE 102, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28450
Loan Approval Amount (current) 28450
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 2
NAICS code 561312
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 28707.9
Forgiveness Paid Date 2021-03-31

Date of last update: 30 Mar 2025

Sources: New York Secretary of State