Search icon

BNB CONSULTING LTD.

Company Details

Name: BNB CONSULTING LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Apr 2002 (23 years ago)
Date of dissolution: 03 Apr 2023
Entity Number: 2760319
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 315 WEST CHESTNUT ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 315 WEST CHESTNUT ST, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
ELISABETH N BENGTSON Chief Executive Officer 315 WEST CHESTNUT ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2010-05-25 2023-06-30 Address 315 WEST CHESTNUT ST, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2006-04-26 2023-06-30 Address 315 WEST CHESTNUT ST, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2004-04-26 2006-04-26 Address 85 WEST CHESTER STREET, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2004-04-26 2010-05-25 Address 201 MILL ROAD, OLIVEBRIDGE, NY, 12461, 5601, USA (Type of address: Principal Executive Office)
2002-04-29 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-04-29 2010-05-25 Address 201 MILL ROAD, OLIVEBRIDGE, NY, 12461, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230630000422 2023-04-03 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-03
140411006071 2014-04-11 BIENNIAL STATEMENT 2014-04-01
120618002619 2012-06-18 BIENNIAL STATEMENT 2012-04-01
100525003141 2010-05-25 BIENNIAL STATEMENT 2010-04-01
080602003291 2008-06-02 BIENNIAL STATEMENT 2008-04-01
060426002548 2006-04-26 BIENNIAL STATEMENT 2006-04-01
040426002156 2004-04-26 BIENNIAL STATEMENT 2004-04-01
020429000767 2002-04-29 CERTIFICATE OF INCORPORATION 2002-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7490067201 2020-04-28 0202 PPP 315 W CHESTNUT ST, KINGSTON, NY, 12401-6521
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12655
Loan Approval Amount (current) 12655
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address KINGSTON, ULSTER, NY, 12401-6521
Project Congressional District NY-18
Number of Employees 2
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 12727.77
Forgiveness Paid Date 2020-11-25

Date of last update: 30 Mar 2025

Sources: New York Secretary of State