Search icon

BCNY INTERNATIONAL, INC.

Headquarter

Company Details

Name: BCNY INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1991 (34 years ago)
Entity Number: 1543684
ZIP code: 10016
County: Suffolk
Place of Formation: New York
Address: 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016
Principal Address: 25 NEWBRIDGE RD / SUITE 405, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BCNY INTERNATIONAL, INC., COLORADO 20141449325 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BCNY INTERNATIONAL 401K PLAN 2019 113062707 2020-08-13 BCNY INTERNATIONAL, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address PO BOX 40, EAST NORWICH, NY, 11732

Signature of

Role Plan administrator
Date 2020-08-13
Name of individual signing GLENN UNGER
BCNY INTERNATIONAL 401K PLAN 2018 113062707 2019-07-31 BCNY INTERNATIONAL, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE RD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing GLENN UNGER
BCNY INTERNATIONAL 401K PLAN 2017 113062707 2018-07-27 BCNY INTERNATIONAL, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE RD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing GLENN UNGER
BCNY INTERNATIONAL 401K PLAN 2016 113062707 2017-10-10 BCNY INTERNATIONAL, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2017-10-10
Name of individual signing GLENN UNGER
BCNY INTERNATIONAL 401K PLAN 2015 113062707 2016-10-13 BCNY INTERNATIONAL, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing GLENN UNGER
BCNY INTERNATIONAL 401K PLAN 2014 113062707 2015-07-15 BCNY INTERNATIONAL, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2015-07-15
Name of individual signing MICHAEL GREENBLATT
BCNY INTERNATIONAL 401K PLAN 2013 113062707 2014-07-24 BCNY INTERNATIONAL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing MICHAEL GREENBLATT
BCNY INTERNATIONAL 401K PLAN 2012 113062707 2013-07-30 BCNY INTERNATIONAL, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing MICHAEL GREENBLATT
Role Employer/plan sponsor
Date 2013-07-30
Name of individual signing MICHAEL GREENBLATT
BCNY INTERNATIONAL 401K PLAN 2011 113062707 2012-05-02 BCNY INTERNATIONAL, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 113062707
Plan administrator’s name BCNY INTERNATIONAL, INC.
Plan administrator’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801
Administrator’s telephone number 2126955959

Signature of

Role Plan administrator
Date 2012-05-02
Name of individual signing MICHAEL GREENBLATT
Role Employer/plan sponsor
Date 2012-05-02
Name of individual signing MICHAEL GREENBLATT
BCNY INTERNATIONAL 401K PLAN 2010 113062707 2011-05-02 BCNY INTERNATIONAL, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 424300
Sponsor’s telephone number 2126955959
Plan sponsor’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801

Plan administrator’s name and address

Administrator’s EIN 113062707
Plan administrator’s name BCNY INTERNATIONAL, INC.
Plan administrator’s address 25 NEWBRIDGE ROAD SUITE 405, HICKSVILLE, NY, 11801
Administrator’s telephone number 2126955959

Signature of

Role Plan administrator
Date 2011-05-02
Name of individual signing MICHAEL GREENBLATT
Role Employer/plan sponsor
Date 2011-05-02
Name of individual signing MICHAEL GREENBLATT

Chief Executive Officer

Name Role Address
MICHAEL BRUCE CAGNER Chief Executive Officer 25 NEWBRIDGE RD / SUITE 405, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
KANE KESSLER, P.C. DOS Process Agent 600 THIRD AVENUE, 35TH FLOOR, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2023-05-23 2023-07-24 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
2022-11-16 2023-05-23 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
2021-07-02 2022-11-16 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
2016-11-21 2021-03-05 Address 666 THIRD AVENUE, NEW YORK, NY, 10017, 4041, USA (Type of address: Service of Process)
2015-12-08 2021-07-02 Shares Share type: PAR VALUE, Number of shares: 1500000, Par value: 0.01
2011-08-05 2015-12-08 Shares Share type: PAR VALUE, Number of shares: 500000, Par value: 0.01
2010-10-29 2011-08-05 Shares Share type: PAR VALUE, Number of shares: 400000, Par value: 0.01
2005-05-10 2016-11-21 Address ATTN: RONALD L. NURNBERG, ESQ., 1350 AVE OF AMERICAS / 26TH FL, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2004-08-23 2005-05-10 Address ATTN: RONALD L. NURNBERG, ESQ, 1350 AVE OF THE AMERICAS 26THF, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2003-03-25 2005-05-10 Address 350 5TH AVE, STE 729, NEW YORK, NY, 10118, 0794, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210305000534 2021-03-05 CERTIFICATE OF CHANGE 2021-03-05
190507060292 2019-05-07 BIENNIAL STATEMENT 2019-04-01
171011006373 2017-10-11 BIENNIAL STATEMENT 2017-04-01
161121000479 2016-11-21 CERTIFICATE OF CHANGE (BY AGENT) 2016-11-21
160114006175 2016-01-14 BIENNIAL STATEMENT 2015-04-01
151208000293 2015-12-08 CERTIFICATE OF AMENDMENT 2015-12-08
130404006793 2013-04-04 BIENNIAL STATEMENT 2013-04-01
110805000544 2011-08-05 CERTIFICATE OF AMENDMENT 2011-08-05
110516002055 2011-05-16 BIENNIAL STATEMENT 2011-04-01
101029000794 2010-10-29 CERTIFICATE OF AMENDMENT 2010-10-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1439807707 2020-05-01 0235 PPP 25 NEWBRIDGE RD STE 405, HICKSVILLE, NY, 11801
Loan Status Date 2020-06-30
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1660000
Loan Approval Amount (current) 1660000
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 HICKSVILLE, NASSAU, NY, 11801-1000
Project Congressional District NY-03
Number of Employees 74
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1191822.36
Forgiveness Paid Date 2022-01-04

Date of last update: 15 Mar 2025

Sources: New York Secretary of State