Search icon

BITS & BYTES TECHNOLOGY SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BITS & BYTES TECHNOLOGY SOLUTIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jul 2008 (17 years ago)
Entity Number: 3699437
ZIP code: 12009
County: Rensselaer
Place of Formation: New York
Activity Description: Bits & Bytes is an IT Staff Augmentation firm with head quarters in Albany NY. We are a prime vendor for State of New York for their HBITS program. Besides supporting our clients nationwide for their IT staffing needs, we also do turn key IT projects. Our team has assisted various clients across many verticals. We take pride in doing the common, uncommonly well!
Address: 22 Indian Ladder Drive, STE 100, Altamont, NY, United States, 12009
Principal Address: 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, United States, 12203

Contact Details

Website http://www.bnbtech-inc.com

Phone +1 518-309-6900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DIWAKAR SAHAI DOS Process Agent 22 Indian Ladder Drive, STE 100, Altamont, NY, United States, 12009

Chief Executive Officer

Name Role Address
DIWAKAR SAHAI Chief Executive Officer 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, United States, 12203

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
DIWAKAR SAHAI
Ownership and Self-Certifications:
Other Minority Owned, Self-Certified Small Disadvantaged Business, Subcontinent Asian American
Capabilities Statement Link:
https://certify.sba.gov/capabilities/JQNVWFR7AGZ8
User ID:
P2505856

Unique Entity ID

Unique Entity ID:
JQNVWFR7AGZ8
CAGE Code:
8QLN1
UEI Expiration Date:
2026-05-29

Business Information

Activation Date:
2025-06-02
Initial Registration Date:
2020-09-14

History

Start date End date Type Value
2024-08-20 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-20 2024-08-20 Address 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2021-10-12 2024-08-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-11-04 2024-08-20 Address 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2016-03-18 2024-08-20 Address 30 CORPORATE CIRCLE, STE 100, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240820000438 2024-08-20 BIENNIAL STATEMENT 2024-08-20
201104061000 2020-11-04 BIENNIAL STATEMENT 2020-07-01
160318002001 2016-03-18 BIENNIAL STATEMENT 2014-07-01
121226002140 2012-12-26 BIENNIAL STATEMENT 2012-07-01
120515000219 2012-05-15 ANNULMENT OF DISSOLUTION 2012-05-15

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
87683.00
Total Face Value Of Loan:
87683.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$87,683
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$87,683
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$88,703.97
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $87,683

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State