Search icon

BIO HIGH TECH CONSULTING INC

Company Details

Name: BIO HIGH TECH CONSULTING INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jan 2009 (16 years ago)
Entity Number: 3759091
ZIP code: 11710
County: Nassau
Place of Formation: New York
Address: 2262 CENTRE AVENUE, #A, BELLMORE, NY, United States, 11710
Principal Address: 2262B CENTRE AVE, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH GRUTMAN Chief Executive Officer 2262B CENTRE AVE, BELLMORE, NY, United States, 11710

DOS Process Agent

Name Role Address
C/O KENNETH L. GRUTMAN DOS Process Agent 2262 CENTRE AVENUE, #A, BELLMORE, NY, United States, 11710

Filings

Filing Number Date Filed Type Effective Date
130204006176 2013-02-04 BIENNIAL STATEMENT 2013-01-01
090105000706 2009-01-05 CERTIFICATE OF INCORPORATION 2009-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4957497801 2020-05-29 0202 PPP 475 48th ave suite 2802, long island city, NY, 11109
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11110
Loan Approval Amount (current) 11110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address long island city, QUEENS, NY, 11109-5500
Project Congressional District NY-07
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11208.14
Forgiveness Paid Date 2021-04-16

Date of last update: 27 Mar 2025

Sources: New York Secretary of State