Search icon

BON-DON, INC.

Company Details

Name: BON-DON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1990 (35 years ago)
Entity Number: 1476295
ZIP code: 11763
County: Suffolk
Place of Formation: New York
Address: 272 BRIDGEPORT AVENUE, MEDFORD, NY, United States, 11763
Principal Address: 272 BRIDGEPORT AVE., MEDFORD, NY, United States, 11763

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BON-DON INC. 401(K) PLAN 2023 113036172 2024-07-22 BON-DON INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2024-07-22
Name of individual signing DONALD LIOTINE
BON-DON INC.401K PLAN 2022 113036172 2023-10-09 BON-DON INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2023-10-09
Name of individual signing DONALD LIOTINE
BON-DON INC.401K PLAN 2021 113036172 2022-08-16 BON-DON INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2022-08-16
Name of individual signing DONALD LIOTINE
BON-DON INC.401K PLAN 2020 113036172 2021-07-13 BON-DON INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2021-07-13
Name of individual signing DONALD LIOTINE
BON-DON INC.401K PLAN 2019 113036172 2020-11-04 BON-DON INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-11-04
Name of individual signing DONALD LIOTINE
BON-DON INC.401K PLAN 2019 113036172 2020-10-26 BON-DON INC 4
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2020-10-26
Name of individual signing DONALD LIOTINE
BON-DON INC.401K PLAN 2018 113036172 2019-09-11 BON-DON INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238300
Sponsor’s telephone number 6314046810
Plan sponsor’s address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing DONALD LIOTINE

Chief Executive Officer

Name Role Address
DONALD LIOTINE Chief Executive Officer 272 BRIDGEPORT AVE., MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
BON-DON, INC. DOS Process Agent 272 BRIDGEPORT AVENUE, MEDFORD, NY, United States, 11763

History

Start date End date Type Value
2016-09-14 2021-03-23 Address 272 BRIDGEPORT AVE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
2012-10-18 2016-09-14 Address 671 OLD TOWN RD, PORT JEFFERSON, NY, 11776, USA (Type of address: Service of Process)
2006-09-13 2012-10-18 Address 671 OLD TOWN RD, PORT JEFFERSON STAT, NY, 11776, USA (Type of address: Service of Process)
2001-02-15 2006-09-13 Address 5725 SUNRISE HIGHWAY, HOLBROOK, NY, 11763, USA (Type of address: Service of Process)
1993-06-09 2001-02-15 Address 272 BRIDGEPORT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-06-09 2001-02-15 Address 272 BRIDGEPORT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Service of Process)
1993-06-09 2001-02-15 Address DONALD LIOTINE, 272 BRIDGEPORT AVENUE, MEDFORD, NY, 11763, USA (Type of address: Principal Executive Office)
1990-09-20 1993-06-09 Address 380 BIRCHWOOD ROAD, MEDFORD, NY, 11763, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210323060295 2021-03-23 BIENNIAL STATEMENT 2020-09-01
180910006453 2018-09-10 BIENNIAL STATEMENT 2018-09-01
160914006011 2016-09-14 BIENNIAL STATEMENT 2016-09-01
141008006209 2014-10-08 BIENNIAL STATEMENT 2014-09-01
121018002412 2012-10-18 BIENNIAL STATEMENT 2012-09-01
100924002425 2010-09-24 BIENNIAL STATEMENT 2010-09-01
080826003181 2008-08-26 BIENNIAL STATEMENT 2008-09-01
060913002828 2006-09-13 BIENNIAL STATEMENT 2006-09-01
010215002196 2001-02-15 BIENNIAL STATEMENT 2000-09-01
960910002126 1996-09-10 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1561437707 2020-05-01 0235 PPP 272 Bridgeport Avenue, MEDFORD, NY, 11763
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46830
Loan Approval Amount (current) 46830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MEDFORD, SUFFOLK, NY, 11763-0001
Project Congressional District NY-01
Number of Employees 7
NAICS code 999990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47245.59
Forgiveness Paid Date 2021-03-24

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2725763 Intrastate Non-Hazmat 2015-06-22 1 2014 1 2 Private(Property)
Legal Name BON-DON INC
DBA Name DIAMOND CUT CERAMIC TILE
Physical Address 272 BRIDGE PORT AVENUE, MEDFORD, NY, 11763, US
Mailing Address 272 BRIDGE PORT AVENUE, MEDFORD, NY, 11763, US
Phone (631) 404-6810
Fax (631) 730-8949
E-mail DONLIOTINE17@YAHOO.,COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 15 Mar 2025

Sources: New York Secretary of State