Search icon

BON-BINI, LLC

Company Details

Name: BON-BINI, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 May 2002 (23 years ago)
Entity Number: 2764985
ZIP code: 10016
County: Kings
Place of Formation: New York
Address: 385 5th avenue, suite 700, NEW YORK, NY, United States, 10016

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BON-BINI LLC DEFINED BENEFIT PENSION PLAN 2023 043670448 2024-10-08 BON-BINI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC, 401(K) AND PROFIT SHARING PLAN 2023 043670448 2024-10-08 BON-BINI LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC DEFINED BENEFIT PENSION PLAN 2022 043670448 2024-09-25 BON-BINI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC DEFINED BENEFIT PENSION PLAN 2022 043670448 2023-10-04 BON-BINI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC, 401(K) AND PROFIT SHARING PLAN 2022 043670448 2023-10-04 BON-BINI LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC DEFINED BENEFIT PENSION PLAN 2021 043670448 2022-10-06 BON-BINI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC, 401(K) AND PROFIT SHARING PLAN 2021 043670448 2022-10-06 BON-BINI LLC 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC, 401(K) AND PROFIT SHARING PLAN 2020 043670448 2021-09-30 BON-BINI LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC DEFINED BENEFIT PENSION PLAN 2020 043670448 2021-09-30 BON-BINI LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018
BON-BINI LLC, 401(K) AND PROFIT SHARING PLAN 2019 043670448 2020-09-29 BON-BINI LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 424300
Sponsor’s telephone number 6463316501
Plan sponsor’s address 53 WEST 36TH ST. STE 502, NEW YORK, NY, 10018

DOS Process Agent

Name Role Address
BON-BINI, LLC DOS Process Agent 385 5th avenue, suite 700, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2018-09-10 2024-05-01 Address 53 WEST 36TH STREET, SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2016-05-18 2018-09-10 Address 53 WEST 36TH STREET SUITE 502, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-11-03 2016-05-18 Address 10 WEST 33RD ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2002-05-09 2011-11-03 Address 1850 E. 23RD ST., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240501032470 2024-05-01 BIENNIAL STATEMENT 2024-05-01
220801000201 2022-08-01 BIENNIAL STATEMENT 2022-05-01
200504060627 2020-05-04 BIENNIAL STATEMENT 2020-05-01
180910002016 2018-09-10 BIENNIAL STATEMENT 2018-05-01
160518006115 2016-05-18 BIENNIAL STATEMENT 2016-05-01
140502006878 2014-05-02 BIENNIAL STATEMENT 2014-05-01
131122006095 2013-11-22 BIENNIAL STATEMENT 2012-05-01
111103002291 2011-11-03 BIENNIAL STATEMENT 2010-05-01
040510002280 2004-05-10 BIENNIAL STATEMENT 2004-05-01
020509000102 2002-05-09 ARTICLES OF ORGANIZATION 2002-05-09

Date of last update: 06 Feb 2025

Sources: New York Secretary of State