Search icon

BITEFOOD LTD.

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
2695486
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
141924057
Plan Year:
2023
Number Of Participants:
310
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-03 2025-02-03 Address 295 PACIFIC STREET, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2025-02-03 2025-02-03 Address 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, 07020, 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)

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

USAspending Awards / Financial Assistance

Date:
2022-11-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: FUND BUSINESS PAYROLL COSTS, RENT, DEBT SERVICE, UTILITIES, CONSTRUCTION OF OUTDOOR SEATING, SUPPLIES, FOOD AND BEVERAGE COSTS. DELIVERABLES: NONE EXPECTED OUTCOMES: ALLOW RESTAURANT TO KEEP DOORS OPEN INTENDED BENEFICIARIES: RESTAURANTS SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
2078176.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-16
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:
514060.00
Total Face Value Of Loan:
514060.00
Date:
2016-02-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
250000.00
Total Face Value Of Loan:
250000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
514060
Current Approval Amount:
514060
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
375756.15

Court Cases

Court Case Summary

Filing Date:
2015-06-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State