Search icon

BINYAN BUILDERS CORP.

Company Details

Name: BINYAN BUILDERS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 2002 (23 years ago)
Entity Number: 2763837
ZIP code: 11598
County: Kings
Place of Formation: New York
Principal Address: NONE, NONE, NONE, NY, United States, 00000
Address: 815 WEST BROADWAY, WOODMERE, NY, United States, 11598

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORDECHAI SCHIFFER Chief Executive Officer 815 WEST BROADWAY, WOODMERE, NY, United States, 11598

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 815 WEST BROADWAY, WOODMERE, NY, United States, 11598

History

Start date End date Type Value
2002-05-07 2004-06-18 Address 815 WEST BROADWAY, WOODMERE, NY, 11598, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080529002766 2008-05-29 BIENNIAL STATEMENT 2008-05-01
060515002083 2006-05-15 BIENNIAL STATEMENT 2006-05-01
040618002010 2004-06-18 BIENNIAL STATEMENT 2004-05-01
020507000387 2002-05-07 CERTIFICATE OF INCORPORATION 2002-05-07

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-08-28 No data CLIFTON PLACE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation replace curb
2012-06-09 No data SPENCER STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Tree pits ok.
2012-06-09 No data WILLOUGHBY AVENUE, FROM STREET SPENCER STREET TO STREET WALWORTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree pits ok.
2012-04-12 No data WILLOUGHBY AVENUE, FROM STREET SPENCER STREET TO STREET WALWORTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation Tree pits ok.
2011-10-20 No data CLIFTON PLACE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2011-04-21 No data WILLOUGHBY AVENUE, FROM STREET SPENCER STREET TO STREET WALWORTH STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-04-15 No data SPENCER STREET, FROM STREET DE KALB AVENUE TO STREET WILLOUGHBY AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation Pass Treepits
2011-02-10 No data CLIFTON PLACE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2011-01-02 No data GREENE AVENUE, FROM STREET CLASSON AVENUE TO STREET FRANKLIN AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation No data
2010-12-31 No data WILLOUGHBY AVENUE, FROM STREET SPENCER STREET TO STREET WALWORTH STREET No data Street Construction Inspections: Active Department of Transportation No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2551967300 2020-04-29 0235 PPP 815 W BROADWAY, WOODMERE, NY, 11598
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15255.82
Loan Approval Amount (current) 15255.82
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address WOODMERE, NASSAU, NY, 11598-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15463.97
Forgiveness Paid Date 2021-09-13

Date of last update: 12 Mar 2025

Sources: New York Secretary of State