Search icon

BONELL RYAN, INC.

Company Details

Name: BONELL RYAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1996 (29 years ago)
Entity Number: 2010206
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 415 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017
Principal Address: EXECUTIVE SEARCH, 415 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DEBRA RYAN Chief Executive Officer 415 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
DEBRA RYAN DOS Process Agent 415 MADISON AVE 15TH FLR, NEW YORK, NY, United States, 10017

Form 5500 Series

Employer Identification Number (EIN):
133892070
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2011-01-06 2012-04-23 Address EXEUTIVE SEARCH, 415 MADISON AVE 15TH FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2002-02-26 2011-01-06 Address 444 MADISON AVE, STE 3202, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2002-02-26 2011-01-06 Address 444 MADISON AVE, STE 3202, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
2002-02-26 2011-01-06 Address 1370 AVE OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2001-07-18 2002-02-26 Address ATTN: THOMAS P. BATTISTONI, 1370 AVE. OF THE AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120423002887 2012-04-23 BIENNIAL STATEMENT 2012-03-01
110106002872 2011-01-06 BIENNIAL STATEMENT 2010-03-01
060323002698 2006-03-23 BIENNIAL STATEMENT 2006-03-01
040322002211 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020226002301 2002-02-26 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
72171.00
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:
98940.00
Total Face Value Of Loan:
98940.00
Date:
2020-04-25
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

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
98940
Current Approval Amount:
98940
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85170.49

Court Cases

Court Case Summary

Filing Date:
2001-04-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BONELL RYAN, INC.
Party Role:
Plaintiff
Party Name:
GOPIN, INC.
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State