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

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

Links between entities

Type:
Headquarter of
Company Number:
20141449325
State:
COLORADO

Form 5500 Series

Employer Identification Number (EIN):
113062707
Plan Year:
2019
Number Of Participants:
90
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
89
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
87
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
70
Sponsors Telephone Number:

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

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

USAspending Awards / Financial Assistance

Date:
2020-07-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-500000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
1660000.00
Total Face Value Of Loan:
1660000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1660000
Current Approval Amount:
1660000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1191822.36

Court Cases

Court Case Summary

Filing Date:
2020-07-13
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PUTIAN ELITE INDUSTRY AND TRAD
Party Role:
Plaintiff
Party Name:
BCNY INTERNATIONAL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2014-09-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Other Personal Property Damage

Parties

Party Name:
BCNY INTERNATIONAL, INC.
Party Role:
Plaintiff
Party Name:
JAM-N LOGISTICS INC
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State