Search icon

BIT REPAIR, INC.

Company Details

Name: BIT REPAIR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 2015 (10 years ago)
Entity Number: 4795215
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 547 86th St, Brooklyn, NY, United States, 11209
Principal Address: 547 86TH ST, BROOKLYN, NY, United States, 11209

Contact Details

Phone +1 718-333-5093

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LIN ZHAO Chief Executive Officer 547 86TH ST, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
LIN ZHAO DOS Process Agent 547 86th St, Brooklyn, NY, United States, 11209

Licenses

Number Status Type Date End date
2087500-DCA Active Business 2019-06-24 2024-12-31
2078952-DCA Active Business 2018-10-10 2025-07-31
2078724-DCA Active Business 2018-10-02 2024-06-30

History

Start date End date Type Value
2023-07-01 2023-07-01 Address 547 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2019-07-03 2023-07-01 Address 547 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Service of Process)
2019-07-03 2023-07-01 Address 547 86TH ST, BROOKLYN, NY, 11209, USA (Type of address: Chief Executive Officer)
2017-08-24 2019-07-03 Address 764 42ND STREET, 2/F, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)
2017-08-24 2019-07-03 Address 764 42ND STREET, 2/F, BROOKLYN, NY, 11232, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230701001636 2023-07-01 BIENNIAL STATEMENT 2023-07-01
210706002566 2021-07-06 BIENNIAL STATEMENT 2021-07-06
190703060434 2019-07-03 BIENNIAL STATEMENT 2019-07-01
170824006163 2017-08-24 BIENNIAL STATEMENT 2017-07-01
150727010127 2015-07-27 CERTIFICATE OF INCORPORATION 2015-07-27

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3667890 RENEWAL INVOICED 2023-07-07 340 Secondhand Dealer General License Renewal Fee
3561806 RENEWAL INVOICED 2022-12-02 340 Electronics Store Renewal
3452944 RENEWAL INVOICED 2022-06-05 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3349215 RENEWAL INVOICED 2021-07-14 340 Secondhand Dealer General License Renewal Fee
3262838 RENEWAL INVOICED 2020-11-29 340 Electronics Store Renewal
3180873 RENEWAL INVOICED 2020-05-31 340 Electronic & Home Appliance Service Dealer License Renewal Fee
3064147 RENEWAL INVOICED 2019-07-20 340 Secondhand Dealer General License Renewal Fee
3049788 LICENSE INVOICED 2019-06-22 340 Electronic Store License Fee
2897611 DCA-SUS CREDITED 2018-10-02 75 Suspense Account
2894254 FINGERPRINT CREDITED 2018-10-01 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 25 Mar 2025

Sources: New York Secretary of State