Search icon

BITWORKS LLC

Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

Entity Name: BITWORKS LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 01 Oct 1998
Business ALEI: 0603657
Annual report due: 31 Mar 2025
Business address: 126 TOWER ROAD, WATERBURY, CT, 06710, United States
Mailing address: 126 TOWER RD, WATERBURY, CT, United States, 06710
ZIP code: 06710
County: New Haven
Place of Formation: CONNECTICUT
E-Mail: Ray@BitworksUSA.net

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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
RAYMOND WORK Agent 126 TOWER ROAD, WATERBURY, CT, 06710, United States 126 TOWER ROAD, WATERBURY, CT, 06710, United States +1 203-710-8323 ray@bitworksusa.net 126 TOWER ROAD, WATERBURY, CT, 06710, United States

Officer

Name Role Business address Phone E-Mail Residence address
RAYMOND WORK Officer 126 TOWER RD., WTBY, CT, 06710, United States +1 203-710-8323 ray@bitworksusa.net 126 TOWER ROAD, WATERBURY, CT, 06710, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012171490 2024-01-22 - Annual Report Annual Report -
BF-0011150768 2023-01-24 - Annual Report Annual Report -
BF-0010312583 2022-04-01 - Annual Report Annual Report 2022
0007361261 2021-06-07 - Annual Report Annual Report 2018
0007361264 2021-06-07 - Annual Report Annual Report 2019
0007361265 2021-06-07 - Annual Report Annual Report 2020
0007361268 2021-06-07 - Annual Report Annual Report 2021
0005953129 2017-10-24 - Annual Report Annual Report 2017
0005953125 2017-10-24 - Annual Report Annual Report 2016
0005407212 2015-10-05 - Annual Report Annual Report 2014

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8836508408 2021-02-14 0156 PPS 126 Tower Rd, Waterbury, CT, 06710-1634
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36228
Loan Approval Amount (current) 36228
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Waterbury, NEW HAVEN, CT, 06710-1634
Project Congressional District CT-05
Number of Employees 5
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36556.53
Forgiveness Paid Date 2022-01-13
5566717705 2020-05-01 0156 PPP 126 TOWER RD, WATERBURY, CT, 06710-1634
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45317
Loan Approval Amount (current) 45317
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address WATERBURY, NEW HAVEN, CT, 06710-1634
Project Congressional District CT-05
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45788.79
Forgiveness Paid Date 2021-05-20
See something incorrect or outdated? Let us know

Sources: 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