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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BITEFOOD LTD., CONNECTICUT | 2695486 | CONNECTICUT |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Name | Role |
---|---|
Registered Agent Revoked | Agent |
Name | Role | Address |
---|---|---|
SCOTT SKEY | DOS Process Agent | 71 EAST 7TH STREET #4, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
SCOTT SKEY | Chief Executive Officer | 126 UNDERCLIFF AVENUE, EDGEWATER, NJ, United States, 07020 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1504997 | Fair Labor Standards Act | 2015-06-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FLORES-MENDIETA |
Role | Plaintiff |
Name | BITEFOOD LTD. |
Role | Defendant |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State