Search icon

BL TECH, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: BL TECH, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 16 Sep 1997
Business ALEI: 0571635
Annual report due: 16 Sep 2025
Business address: 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States
Mailing address: 59 CRESTWOOD DRIVE, STAMFORD, CT, United States, 06905
ZIP code: 06905
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ywong@ebltech.com

Industry & Business Activity

NAICS

541519 Other Computer Related Services

This U.S. industry comprises establishments primarily engaged in providing computer related services (except custom programming, systems integration design, and facilities management services). Establishments providing computer disaster recovery services or software installation services are included in this industry. Learn more at the U.S. Census Bureau

Officer

Name Role Business address Phone E-Mail Residence address
BENARD LIAN HEE LIM Officer 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States +1 203-653-2770 ywong@ebltech.com 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States
YOKE DEE WONG Officer 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States - - 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
BENARD LIAN HEE LIM Agent 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States +1 203-653-2770 ywong@ebltech.com 59 CRESTWOOD DRIVE, STAMFORD, CT, 06905, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012175330 2024-08-19 - Annual Report Annual Report -
BF-0011261364 2023-08-21 - Annual Report Annual Report -
BF-0010256259 2022-08-19 - Annual Report Annual Report 2022
BF-0009812417 2021-09-03 - Annual Report Annual Report -
0006974006 2020-09-07 - Annual Report Annual Report 2020
0006616765 2019-08-07 - Annual Report Annual Report 2019
0006233542 2018-08-15 - Annual Report Annual Report 2018
0005929316 2017-09-18 - Annual Report Annual Report 2017
0005642484 2016-09-05 - Annual Report Annual Report 2016
0005390164 2015-09-01 - Annual Report Annual Report 2015

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1096757408 2020-05-03 0156 PPP 65 HIGH RIDGE RD APT 423, STAMFORD, CT, 06905-3800
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20252
Loan Approval Amount (current) 20252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STAMFORD, FAIRFIELD, CT, 06905-3800
Project Congressional District CT-04
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20391.27
Forgiveness Paid Date 2021-01-14
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information