Search icon

GOWANDA - BTI, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOWANDA - BTI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2011 (14 years ago)
Entity Number: 4066259
ZIP code: 12207
County: Cattaraugus
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Unique Entity ID

Unique Entity ID:
D4LZKBJHT6Q9
CAGE Code:
6KK65
UEI Expiration Date:
2026-05-28

Business Information

Doing Business As:
CHIPTEK
Activation Date:
2025-05-28
Initial Registration Date:
2011-10-18

Commercial and government entity program

CAGE number:
6KK65
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-28
CAGE Expiration:
2030-05-28
SAM Expiration:
2026-05-28

Contact Information

POC:
KATIE BERKLEY

Highest Level Owner

Vendor Certified:
2025-05-28
CAGE number:
90095
Company Name:
INRCORE, LLC

Immediate Level Owner

Vendor Certified:
2025-05-28
CAGE number:
24226
Company Name:
GOWANDA HOLDINGS, LLC

Legal Entity Identifier

LEI Number:
5493001R2XCI2QE1U249

Registration Details:

Initial Registration Date:
2016-07-14
Next Renewal Date:
2018-06-14
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2025-03-01 2025-05-16 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-10-23 2025-03-01 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-07-09 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2024-07-09 2024-10-23 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-11-20 2024-07-09 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516000984 2025-04-29 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2025-04-29
250301007541 2025-03-01 BIENNIAL STATEMENT 2025-03-01
241023000526 2024-10-21 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2024-10-21
240709002266 2024-07-08 CERTIFICATE OF CHANGE BY ENTITY 2024-07-08
231120001452 2023-11-20 BIENNIAL STATEMENT 2023-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6600119P7202
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9735.00
Base And Exercised Options Value:
9735.00
Base And All Options Value:
9735.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2018-10-03
Description:
1.755 ??? 2.11 GHZ BANDPASS FILTER SMA F/F
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6650: OPTICAL INSTRUMENTS, TEST EQUIPMENT, COMPONENTS AND ACCESSORIES
Procurement Instrument Identifier:
6973GH18P01949
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3720.00
Base And Exercised Options Value:
3720.00
Base And All Options Value:
3720.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2018-02-05
Description:
N/A ASSETS IN SUPPORT OF THE NAS
Naics Code:
334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product Or Service Code:
5915: FILTERS AND NETWORKS
Procurement Instrument Identifier:
N0016416P0502
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
41910.00
Base And Exercised Options Value:
41910.00
Base And All Options Value:
41910.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-31
Description:
110155-001
Naics Code:
334416: CAPACITOR, RESISTOR, COIL, TRANSFORMER, AND OTHER INDUCTOR MANUFACTURING
Product Or Service Code:
5950: COILS AND TRANSFORMERS

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-05
Type:
Complaint
Address:
7426A TANNER PKWY, ARCADE, NY, 14009
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State