Search icon

BI-TECH ENTERPRISES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BI-TECH ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Aug 1982 (43 years ago)
Entity Number: 786379
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 855 SOUTH 1ST STREET, RONKONKOMA, NY, United States, 11779
Principal Address: 10 MOUNT COOK AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 855 SOUTH 1ST STREET, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
ALAN B ROSEN Chief Executive Officer 10 MOUNT COOK AVE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
2000-08-01 2016-08-08 Address 140 RAYNOR AVE, RONKONKOMA, NY, 11779, 6661, USA (Type of address: Service of Process)
1995-08-01 2016-08-08 Address 177 AVE B, KINGS PARK, NY, 11754, USA (Type of address: Chief Executive Officer)
1995-08-01 2016-08-08 Address 177 AVE B, KINGS PARK, NY, 11754, USA (Type of address: Principal Executive Office)
1995-08-01 2000-08-01 Address 10 CARLOUGH RD, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1982-08-09 1995-08-01 Address 171 HAWKINS RD., CENTEREACH, NY, 11720, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160808002022 2016-08-08 BIENNIAL STATEMENT 2016-08-01
000801002771 2000-08-01 BIENNIAL STATEMENT 2000-08-01
980819002513 1998-08-19 BIENNIAL STATEMENT 1998-08-01
960819002001 1996-08-19 BIENNIAL STATEMENT 1996-08-01
950801002351 1995-08-01 BIENNIAL STATEMENT 1993-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
41250.00
Total Face Value Of Loan:
41250.00
Date:
2020-04-29
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41250
Current Approval Amount:
41250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
41529.14
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37500
Current Approval Amount:
37500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37777.4

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State