Search icon

BNOIS SPINKA INC.

Company Details

Name: BNOIS SPINKA INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Sep 2005 (20 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 3258717
ZIP code: 11206
County: Kings
Place of Formation: New York
Address: 127 WALLABOUT STREET, BROOKLYN, NY, United States, 11206
Principal Address: 127 WALLABOUT ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 127 WALLABOUT STREET, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
NAFTALI HAROWITZ Chief Executive Officer 127 WALLABOUT ST, BROOKLYN, NY, United States, 11206

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
TJFRAFCMSCS5
CAGE Code:
5FXM2
UEI Expiration Date:
2023-11-08

Business Information

Activation Date:
2022-11-10
Initial Registration Date:
2015-02-18

History

Start date End date Type Value
2023-10-19 2025-03-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-01 2023-10-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-09-20 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2080056 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
111003002306 2011-10-03 BIENNIAL STATEMENT 2011-09-01
090916002708 2009-09-16 BIENNIAL STATEMENT 2009-09-01
070904002678 2007-09-04 BIENNIAL STATEMENT 2007-09-01
050920001001 2005-09-20 CERTIFICATE OF INCORPORATION 2005-09-20

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
507945.00
Total Face Value Of Loan:
507945.00
Date:
2020-04-27
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:
460957.50
Total Face Value Of Loan:
460957.50

Tax Exempt

Employer Identification Number (EIN) :
11-3039741
Classification:
Religious Organization
Ruling Date:
1991-07
Deductibility:
Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
507945
Current Approval Amount:
507945
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
511895.68
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
460957.5
Current Approval Amount:
460957.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
464657.96

Court Cases

Court Case Summary

Filing Date:
2018-05-01
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Appeals Rule 28 USC 158

Parties

Party Name:
THE CITY OF NEW YORK,
Party Role:
Plaintiff
Party Name:
BNOIS SPINKA INC.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State