Search icon

BIENER AUTO GROUP, INC.

Company Details

Name: BIENER AUTO GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1929 (96 years ago)
Entity Number: 25797
ZIP code: 11553
County: Queens
Place of Formation: New York
Address: 333 EARLE OVINGTON BLVD, SUITE 601, UNIONDALE, NY, United States, 11553
Principal Address: 795 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
SAHN WARD COSCHIGNANO, PLLC ATTN: MICHAEL H. SAHN, ESQ. DOS Process Agent 333 EARLE OVINGTON BLVD, SUITE 601, UNIONDALE, NY, United States, 11553

Chief Executive Officer

Name Role Address
STANLEY H WEINSTOCK Chief Executive Officer 795 NORTHERN BLVD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
110539040
Plan Year:
2022
Number Of Participants:
97
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
91
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
75
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
71
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2024-04-18 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2012-12-20 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2001-06-13 2020-11-19 Address 795 NORTHERN BLVD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
1999-01-05 1999-01-05 Shares Share type: PAR VALUE, Number of shares: 1200000, Par value: 0.01
1999-01-05 1999-01-05 Shares Share type: PAR VALUE, Number of shares: 500, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
221208000884 2022-12-08 BIENNIAL STATEMENT 2021-06-01
201119060455 2020-11-19 BIENNIAL STATEMENT 2019-06-01
150602006643 2015-06-02 BIENNIAL STATEMENT 2015-06-01
130611006513 2013-06-11 BIENNIAL STATEMENT 2013-06-01
121220000351 2012-12-20 CERTIFICATE OF AMENDMENT 2012-12-20

USAspending Awards / Financial Assistance

Date:
2021-03-23
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:
1882492.00
Total Face Value Of Loan:
1882492.00

Paycheck Protection Program

Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1882492
Current Approval Amount:
1882492
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1894519.03
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1871275
Current Approval Amount:
1871275
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1887544.7

Date of last update: 19 Mar 2025

Sources: New York Secretary of State