Search icon

BINOCULAR DESIGN, LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: BINOCULAR DESIGN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 2003 (23 years ago)
Entity Number: 2854275
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 201 WEST 16TH ST., STE. 4D, NEW YORK, NY, United States, 10011
Principal Address: 201 W 16TH ST, STE 4D, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BINOCULAR DESIGN, LTD. DOS Process Agent 201 WEST 16TH ST., STE. 4D, NEW YORK, NY, United States, 10011

Agent

Name Role Address
JOSEPH CHO Agent 201 WEST 16TH ST., STE. 4D, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JOSEPH K CHO Chief Executive Officer 201 W 16TH ST, STE 4D, NEW YORK, NY, United States, 10011

Unique Entity ID

CAGE Code:
4STP9
UEI Expiration Date:
2019-05-06

Business Information

Activation Date:
2018-07-03
Initial Registration Date:
2007-06-22

Commercial and government entity program

CAGE number:
4STP9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2023-07-03

Contact Information

POC:
JOSEPH CHO
Corporate URL:
http://www.binoculardesign.com

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 201 W 16TH ST, STE 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2021-01-05 2025-01-03 Address 201 WEST 16TH ST., STE. 4D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2005-02-10 2025-01-03 Address 201 W 16TH ST, STE 4D, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2003-06-16 2021-01-05 Address 201 WEST 16TH ST., STE. 4D, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2003-06-16 2025-01-03 Address 201 WEST 16TH ST., STE. 4D, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250103004388 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230110000902 2023-01-10 BIENNIAL STATEMENT 2023-01-01
210105061226 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190107060915 2019-01-07 BIENNIAL STATEMENT 2019-01-01
170111006046 2017-01-11 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
18250.00
Total Face Value Of Loan:
18250.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$18,250
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$18,250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$18,419.83
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $18,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State