Search icon

BONETA INC.

Headquarter

Company Details

Name: BONETA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jan 2004 (21 years ago)
Entity Number: 2995891
ZIP code: 10036
County: Nassau
Place of Formation: New York
Address: 21 West 46th Street, 3rd Floor, New York, NY, United States, 10036

Contact Details

Phone +1 212-921-8463

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BONETA INC., FLORIDA F19000001443 FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001R8AMF6YOWL183 2995891 US-NY GENERAL ACTIVE 2004-01-05

Addresses

Legal 56 WEST 45TH STREET, NEW YORK, US-NY, US, 10036
Headquarters 56 WEST 45TH STREET, NEW YORK, US-NY, US, 10036

Registration details

Registration Date 2013-02-15
Last Update 2024-06-15
Status LAPSED
Next Renewal 2024-06-14
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 2995891

Chief Executive Officer

Name Role Address
ERIK BONETA Chief Executive Officer 21 WEST 46TH STREET, 3RD FLOOR, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
ERIK BONETA DOS Process Agent 21 West 46th Street, 3rd Floor, New York, NY, United States, 10036

Licenses

Number Status Type Date End date
1452332-DCA Inactive Business 2012-12-17 2015-07-31

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 56 WEST 45TH STREET, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 21 WEST 46TH STREET, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-01-02 Address 21 West 46th Street, 3rd Floor, New York, NY, 10036, USA (Type of address: Service of Process)
2023-09-15 2024-01-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-09-15 Address 21 WEST 46TH STREET, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-01-02 Address 56 WEST 45TH STREET, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-15 2024-01-02 Address 21 WEST 46TH STREET, 3RD FLOOR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-09-15 2023-09-15 Address 56 WEST 45TH STREET, 6TH FL, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-08-09 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-01-02 2023-09-15 Address 56 WEST 45TH STREET 6TH FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005873 2024-01-02 BIENNIAL STATEMENT 2024-01-02
230915001468 2023-09-15 BIENNIAL STATEMENT 2022-01-01
200102062073 2020-01-02 BIENNIAL STATEMENT 2020-01-01
190311061338 2019-03-11 BIENNIAL STATEMENT 2018-01-01
151221002054 2015-12-21 BIENNIAL STATEMENT 2014-01-01
080604002136 2008-06-04 BIENNIAL STATEMENT 2008-01-01
060421002879 2006-04-21 BIENNIAL STATEMENT 2006-01-01
040106000527 2004-01-06 CERTIFICATE OF INCORPORATION 2004-01-06

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-22 No data 56 W 45TH ST, Manhattan, NEW YORK, NY, 10036 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1240563 RENEWAL INVOICED 2013-09-12 340 Secondhand Dealer General License Renewal Fee
1159456 FINGERPRINT INVOICED 2012-12-20 75 Fingerprint Fee
1159457 CNV_TFEE INVOICED 2012-12-17 4.230000019073486 WT and WH - Transaction Fee
1159458 LICENSE INVOICED 2012-12-17 170 Secondhand Dealer General License Fee

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
2782855002 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BONETA INC.
Recipient Name Raw BONETA INC.
Recipient DUNS 016841923
Recipient Address 71 W 47TH ST STE 404, NEW YORK, NEW YORK, NEW YORK, 10036-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 100000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9089297203 2020-04-28 0202 PPP 56 West 45th Street, 6th Floor, New York, NY, 10036
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222900
Loan Approval Amount (current) 222900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-0001
Project Congressional District NY-12
Number of Employees 16
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224927.47
Forgiveness Paid Date 2021-04-06
4987328902 2021-04-29 0202 PPS 56 W 45th St Fl 6, New York, NY, 10036-4215
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219022
Loan Approval Amount (current) 219022
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10036-4215
Project Congressional District NY-12
Number of Employees 14
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 220318.13
Forgiveness Paid Date 2021-12-08

Date of last update: 29 Mar 2025

Sources: New York Secretary of State