Search icon

BNS SHIPPING INC.

Company Details

Name: BNS SHIPPING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Oct 1996 (28 years ago)
Entity Number: 2079903
ZIP code: 11434
County: Queens
Place of Formation: New York
Address: 147-32 FARMERS BLVD, JAMAICA, NY, United States, 11434

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BNS SHIPPING INC. DOS Process Agent 147-32 FARMERS BLVD, JAMAICA, NY, United States, 11434

Chief Executive Officer

Name Role Address
JAE K. LIM Chief Executive Officer 147-32 FARMERS BLVD, JAMAICA, NY, United States, 11434

History

Start date End date Type Value
2025-03-21 2025-03-21 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2025-03-21 2025-03-21 Address 147-32 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 147-32 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-25 2024-10-25 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-25 2025-03-21 Address 147-32 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2024-10-25 2025-03-21 Address 147-32 FARMERS BLVD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2024-10-25 2025-03-21 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-25 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Service of Process)
2020-02-12 2024-10-25 Address 179-22 149TH ROAD, JAMAICA, NY, 11434, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250321001660 2025-02-28 CERTIFICATE OF AMENDMENT 2025-02-28
241025002562 2024-10-25 BIENNIAL STATEMENT 2024-10-25
230110002116 2023-01-10 BIENNIAL STATEMENT 2022-10-01
201001061570 2020-10-01 BIENNIAL STATEMENT 2020-10-01
200212060139 2020-02-12 BIENNIAL STATEMENT 2018-10-01
961030000376 1996-10-30 CERTIFICATE OF INCORPORATION 1996-10-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6298947309 2020-04-30 0202 PPP 179-22 149th Rd, JAMAICA, NY, 11434
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65278
Loan Approval Amount (current) 65278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JAMAICA, QUEENS, NY, 11434-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66016
Forgiveness Paid Date 2021-06-29
3195738305 2021-01-21 0202 PPS 17922 149th Rd, Jamaica, NY, 11434-5632
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65278
Loan Approval Amount (current) 65278
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49409
Servicing Lender Name Woori America Bank
Servicing Lender Address 330 5th Avenue 3fl, New York, NY, 10001
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jamaica, QUEENS, NY, 11434-5632
Project Congressional District NY-05
Number of Employees 6
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49409
Originating Lender Name Woori America Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65943.47
Forgiveness Paid Date 2022-02-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0006036 Other Statutory Actions 2000-10-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2000-10-05
Termination Date 2001-07-17
Section 1101
Status Terminated

Parties

Name LUMBERMAN'S MUTUAL
Role Plaintiff
Name BNS SHIPPING INC.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State