Search icon

BONNIE LYNN REALTY CORP.

Company Details

Name: BONNIE LYNN REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 1961 (64 years ago)
Entity Number: 140492
ZIP code: 11432
County: Queens
Place of Formation: New York
Principal Address: 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, United States, 11432
Address: 175-61 HILLSIDE AVE., SUITE 300, JAMAICA, NY, United States, 11432

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BONNIE LYNN REALTY CORP. DOS Process Agent 175-61 HILLSIDE AVE., SUITE 300, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
BRUCE RABINER Chief Executive Officer 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, United States, 11432

History

Start date End date Type Value
2023-08-01 2023-08-01 Address 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2017-02-22 2023-08-01 Address 175-61 HILLSIDE AVE., SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Service of Process)
2017-02-22 2023-08-01 Address 175-61 HILLSIDE AVE, SUITE 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
2011-09-01 2017-02-22 Address 175-61 HILLSIDE AVE, RM 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)
1997-09-05 2011-09-01 Address 175-61 HILLSIDE AVE, RM 300, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230801002001 2023-08-01 BIENNIAL STATEMENT 2023-08-01
220308001938 2022-03-08 BIENNIAL STATEMENT 2021-08-01
190819060207 2019-08-19 BIENNIAL STATEMENT 2019-08-01
170804006033 2017-08-04 BIENNIAL STATEMENT 2017-08-01
170222006107 2017-02-22 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

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:
52700.00
Total Face Value Of Loan:
0.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State