Search icon

BONOMO MARKETING GROUP, INC.

Company Details

Name: BONOMO MARKETING GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Dec 1995 (29 years ago)
Entity Number: 1984560
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

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
BONOMO MARKETING GROUP INC., PROFIT SHARING PLAN 2012 133877338 2013-10-14 BONOMO MARKETING GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123024702
Plan sponsor’s address 260 WEST 39TH STREET, SUITE 701, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing SUSAN BONOMO
BONOMO MARKETING GROUP INC., PROFIT SHARING PLAN 2011 133877338 2012-10-13 BONOMO MARKETING GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123024702
Plan sponsor’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133877338
Plan administrator’s name BONOMO MARKETING GROUP, INC.
Plan administrator’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018
Administrator’s telephone number 2123024702

Signature of

Role Plan administrator
Date 2012-10-13
Name of individual signing SUSAN BONOMO
BONOMO MARKETING GROUP INC., PROFIT SHARING PLAN 2010 133877338 2011-10-17 BONOMO MARKETING GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123024702
Plan sponsor’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133877338
Plan administrator’s name BONOMO MARKETING GROUP, INC.
Plan administrator’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018
Administrator’s telephone number 2123024702

Signature of

Role Plan administrator
Date 2011-10-17
Name of individual signing SUSAN BONOMO
BONOMO MARKETING GROUP INC., PROFIT SHARING PLAN 2010 133877338 2011-10-16 BONOMO MARKETING GROUP, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123024702
Plan sponsor’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133877338
Plan administrator’s name BONOMO MARKETING GROUP, INC.
Plan administrator’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018
Administrator’s telephone number 2123024702
BONOMO MARKETING GROUP INC., PROFIT SHARING PLAN 2009 133877338 2010-10-12 BONOMO MARKETING GROUP, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 424300
Sponsor’s telephone number 2123024702
Plan sponsor’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018

Plan administrator’s name and address

Administrator’s EIN 133877338
Plan administrator’s name BONOMO MARKETING GROUP, INC.
Plan administrator’s address 214 WEST 39TH STREET, SUITE 1000, NEW YORK, NY, 10018
Administrator’s telephone number 2123024702

Signature of

Role Plan administrator
Date 2010-10-12
Name of individual signing SUSAN CATALANO

DOS Process Agent

Name Role Address
SAMUEL ROSENBERG, ESQ. DOS Process Agent 275 MADISON AVENUE, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
951226000167 1995-12-26 CERTIFICATE OF INCORPORATION 1995-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4411118405 2021-02-06 0202 PPS 345 E 69th St Apt 11F, New York, NY, 10021-5579
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5579
Project Congressional District NY-12
Number of Employees 2
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19650.04
Forgiveness Paid Date 2022-05-24
7330438104 2020-07-23 0202 PPP 345 East 69th Street Suite 11F, New York, NY, 10021
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19400
Loan Approval Amount (current) 19400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 424330
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 19503.47
Forgiveness Paid Date 2021-02-10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State