Search icon

BITEFOOD LTD.

Headquarter

Company Details

Name: BITEFOOD LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2005 (20 years ago)
Entity Number: 3167199
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 71 EAST 7TH STREET #4, NEW YORK, NY, United States, 10003
Principal Address: 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, United States, 07020

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BITEFOOD LTD., CONNECTICUT 2695486 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BITEFOOD LTD 401(K) PLAN 2023 141924057 2024-07-22 BITEFOOD LTD 310
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 722300
Sponsor’s telephone number 9176761320
Plan sponsor’s address 71 EAST 7TH STREET #4, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing CHRIS HORNE

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
SCOTT SKEY DOS Process Agent 71 EAST 7TH STREET #4, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
SCOTT SKEY Chief Executive Officer 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, United States, 07020

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 295 PACIFIC STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-31 2025-02-03 Address 295 PACIFIC STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-31 2022-10-31 Address 295 PACIFIC STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2022-10-31 2022-10-31 Address 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2022-10-31 2025-02-03 Address 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, 07020, USA (Type of address: Chief Executive Officer)
2022-10-31 2025-02-03 Address 71 EAST 7TH STREET #4, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2022-10-27 2025-02-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-03-18 2022-10-27 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2015-04-21 2025-02-03 Address 77 BLEECKER STREET, SUITE CONCOURSE 112 WEST, NEW YORK, NY, 10012, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250203006749 2025-02-03 BIENNIAL STATEMENT 2025-02-03
230202003194 2023-02-02 BIENNIAL STATEMENT 2023-02-01
221031002858 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
211210002817 2021-12-10 BIENNIAL STATEMENT 2021-12-10
150421000054 2015-04-21 CERTIFICATE OF AMENDMENT 2015-04-21
070329002485 2007-03-29 BIENNIAL STATEMENT 2007-02-01
050222000705 2005-02-22 CERTIFICATE OF INCORPORATION 2005-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2202007209 2020-04-15 0202 PPP 31 PERRY ST, NEW YORK, NY, 10014
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 514060
Loan Approval Amount (current) 514060
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 N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 150
NAICS code 722320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 375756.15
Forgiveness Paid Date 2021-08-12

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504997 Fair Labor Standards Act 2015-06-26 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-26
Termination Date 2016-05-09
Date Issue Joined 2015-10-16
Pretrial Conference Date 2015-10-23
Section 1331
Sub Section FL
Status Terminated

Parties

Name FLORES-MENDIETA
Role Plaintiff
Name BITEFOOD LTD.
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State