Search icon

BITE INC.

Company Details

Name: BITE INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jun 2018 (7 years ago)
Entity Number: 5359934
ZIP code: 10003
County: New York
Place of Formation: Delaware
Address: 9 E 8th Street #125, NEW YORK, NY, United States, 10003

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BITE 401(K) PLAN 2023 473024246 2024-06-17 BITE, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 6466102865
Plan sponsor’s address 9 E 8TH ST, #125, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-06-17
Name of individual signing QIAN LIU
BITE 401(K) PLAN 2022 473024246 2023-05-27 BITE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 6466102865
Plan sponsor’s address 9 E 8TH ST, #125, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
BITE 401(K) PLAN 2021 473024246 2022-06-02 BITE, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 5514278546
Plan sponsor’s address 9 E 8TH ST, #125, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-06-02
Name of individual signing CHRISTINE RIMER
BITE 401(K) PLAN 2020 473024246 2021-06-23 BITE, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 722513
Sponsor’s telephone number 5514278546
Plan sponsor’s address 9 E 8TH ST, #125, NEW YORK, NY, 10003

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing CAROL HO

DOS Process Agent

Name Role Address
BRANDON BARTON DOS Process Agent 9 E 8th Street #125, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
BRANDON BARTON Chief Executive Officer 9 E 8TH STREET #125, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 9 E 8TH STREET #125, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-10 2024-06-04 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2020-06-10 2024-06-04 Address 1460 BROADWAY, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2018-06-15 2020-06-10 Address 23 E. 10TH ST. APT 509, NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604000189 2024-06-04 BIENNIAL STATEMENT 2024-06-04
221109003114 2022-11-09 BIENNIAL STATEMENT 2022-06-01
200610060498 2020-06-10 BIENNIAL STATEMENT 2020-06-01
180615000066 2018-06-15 APPLICATION OF AUTHORITY 2018-06-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-09 No data 211 E. 14 Street 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2016-02-02 No data 211 E. 14 Street 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2014-11-04 No data 211 E. 14 Street 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"
2013-03-10 No data 211 E. 14 Street 10003, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "Yes". The business has a proper bicycle safety poster: "Yes". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2853488409 2021-02-04 0202 PPS 23 E 10th St Apt 509, New York, NY, 10003-6117
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 160900
Loan Approval Amount (current) 160900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6117
Project Congressional District NY-10
Number of Employees 10
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 163090.03
Forgiveness Paid Date 2022-06-16
6803917204 2020-04-28 0202 PPP 1460 BROADWAY, NEW YORK, NY, 10036-7329
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134900
Loan Approval Amount (current) 134900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 14795
Servicing Lender Name Banc of California
Servicing Lender Address 11611 San Vicente Blvd, Ste 500, Los Angeles, CA, 90049
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10036-7329
Project Congressional District NY-12
Number of Employees 6
NAICS code 511210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14795
Originating Lender Name Banc of California
Originating Lender Address Los Angeles, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 136492.93
Forgiveness Paid Date 2021-07-14

Date of last update: 23 Mar 2025

Sources: New York Secretary of State