Search icon

BITNETIX INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: BITNETIX INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 2009 (17 years ago)
Entity Number: 3760686
ZIP code: 14568
County: Wayne
Place of Formation: New York
Address: 2256A WALWORTH MARION RD, WALWORTH, NY, United States, 14568

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ERIC LOYD DOS Process Agent 2256A WALWORTH MARION RD, WALWORTH, NY, United States, 14568

Chief Executive Officer

Name Role Address
ERIC LOYD Chief Executive Officer 2256A WALWORTH MARION RD, WALWORTH, NY, United States, 14568

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-348-2010
Contact Person:
ERIC LOYD
User ID:
P0804311
Trade Name:
BITNETIX INC

Unique Entity ID

Unique Entity ID:
JYKCME523DE3
CAGE Code:
4JKE5
UEI Expiration Date:
2026-03-04

Business Information

Doing Business As:
BITNETIX INC
Activation Date:
2025-03-06
Initial Registration Date:
2010-02-24

Commercial and government entity program

CAGE number:
4JKE5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-06
CAGE Expiration:
2030-03-06
SAM Expiration:
2026-03-04

Contact Information

POC:
ERIC LOYD
Corporate URL:
http://www.bitnetix.com

History

Start date End date Type Value
2013-01-10 2017-01-11 Address 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Chief Executive Officer)
2013-01-10 2017-01-11 Address 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Principal Executive Office)
2013-01-10 2017-01-11 Address 150 LUCIUS GORDON DRIVE, SUITE 100, WEST HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2011-02-11 2013-01-10 Address 4413 RIDGE CHAPEL RD, MARION, NY, 14505, USA (Type of address: Chief Executive Officer)
2011-02-11 2013-01-10 Address 4413 RODGE CHAPEL RD, MARION, NY, 14505, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
210104060498 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190104060062 2019-01-04 BIENNIAL STATEMENT 2019-01-01
170111006676 2017-01-11 BIENNIAL STATEMENT 2017-01-01
150102006882 2015-01-02 BIENNIAL STATEMENT 2015-01-01
130110006258 2013-01-10 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0018915PQ048
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
11275.00
Base And Exercised Options Value:
11275.00
Base And All Options Value:
11275.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2015-04-24
Description:
NAGIOS XI UNLIMITED NODE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE
Procurement Instrument Identifier:
N0018914PQ118
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12699.00
Base And Exercised Options Value:
12699.00
Base And All Options Value:
12699.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2014-05-29
Description:
NAGIOS XI UNLIMITED NODE LICENSE
Naics Code:
511210: SOFTWARE PUBLISHERS
Product Or Service Code:
7030: ADP SOFTWARE

USAspending Awards / Financial Assistance

Date:
2022-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
104900.00
Total Face Value Of Loan:
196600.00
Date:
2021-01-28
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:
9388.00
Total Face Value Of Loan:
9388.00
Date:
2020-04-07
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:
9388.00
Total Face Value Of Loan:
9388.00
Date:
2012-08-09
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:
75000.00
Total Face Value Of Loan:
75000.00

Trademarks Section

Serial Number:
85825781
Mark:
SMARTVOX
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2013-01-17
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SMARTVOX

Goods And Services

For:
Voice over internet protocol (VOIP) services
First Use:
2013-01-08
International Classes:
038 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$9,388
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,388
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,444.17
Servicing Lender:
The Lyons National Bank
Use of Proceeds:
Payroll: $9,388
Jobs Reported:
2
Initial Approval Amount:
$9,388
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,388
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,423.24
Servicing Lender:
Genesee Co-Op FCU
Use of Proceeds:
Payroll: $9,386
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State