Search icon

BNB RENTALS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BNB RENTALS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Apr 1992 (33 years ago)
Entity Number: 1632612
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 275 FELDMAN CT, BAYSHORE, NY, United States, 11706
Principal Address: 275 Feldman Ct, Bayshore, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BNB RENTALS, INC. DOS Process Agent 275 FELDMAN CT, BAYSHORE, NY, United States, 11706

Chief Executive Officer

Name Role Address
DONNA BRENNAN Chief Executive Officer 275 FELDMAN COURT, BAYSHORE, NY, United States, 11706

Form 5500 Series

Employer Identification Number (EIN):
113108490
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2023-06-29 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-29 2023-06-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-04-29 2012-06-14 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221228001874 2022-12-28 BIENNIAL STATEMENT 2022-04-01
140731002193 2014-07-31 BIENNIAL STATEMENT 2014-04-01
120614002175 2012-06-14 BIENNIAL STATEMENT 2012-04-01
110524002586 2011-05-24 BIENNIAL STATEMENT 2010-04-01
920429000384 1992-04-29 CERTIFICATE OF INCORPORATION 1992-04-29

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
101070.00
Total Face Value Of Loan:
101070.00
Date:
2020-07-14
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
80650.00
Total Face Value Of Loan:
80650.00

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101070
Current Approval Amount:
101070
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
101479.82
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80650
Current Approval Amount:
80650
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
81405.68

Court Cases

Court Case Summary

Filing Date:
1996-04-17
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BNB RENTALS, INC.
Party Role:
Plaintiff
Party Name:
AJM PACKAGING CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State