Search icon

BI-TECH ENTERPRISES, INC.

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
A892724-4 1982-08-09 CERTIFICATE OF INCORPORATION 1982-08-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7026858303 2021-01-27 0235 PPS 855 SOUTH IST STREET, RONKONKOMA, NY, 11779
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779
Project Congressional District NY-01
Number of Employees 3
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41529.14
Forgiveness Paid Date 2021-10-08
2596257303 2020-04-29 0235 PPP 855 SOUTH IST STREET, RONKONKOMA, NY, 11779
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RONKONKOMA, SUFFOLK, NY, 11779-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37777.4
Forgiveness Paid Date 2021-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State