Search icon

BSONYC CORP.

Headquarter

Company Details

Name: BSONYC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Dec 2005 (19 years ago)
Entity Number: 3288712
ZIP code: 11550
County: Queens
Place of Formation: New York
Address: 20 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BSONYC CORP., MINNESOTA 5a682ec6-6844-ea11-9192-00155d01b4fc MINNESOTA
Headquarter of BSONYC CORP., KENTUCKY 1076311 KENTUCKY
Headquarter of BSONYC CORP., CONNECTICUT 1326105 CONNECTICUT

DOS Process Agent

Name Role Address
BSONYC CORP. DOS Process Agent 20 MAIN STREET, HEMPSTEAD, NY, United States, 11550

Chief Executive Officer

Name Role Address
SEOK GYU KIM Chief Executive Officer 20 MAIN STREET, HEMPSTEAD, NY, United States, 11550

History

Start date End date Type Value
2024-01-30 2024-01-30 Address 20 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2023-05-14 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-26 2023-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-26 2022-04-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-10-29 2024-01-30 Address 20 MAIN STREET, HEMSTEAD, NY, 11550, USA (Type of address: Service of Process)
2019-10-29 2024-01-30 Address 20 MAIN STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2005-12-05 2019-10-29 Address 136-51 37TH AVENUE 2ND FLOOR, FLUSHING, NY, 11354, USA (Type of address: Service of Process)
2005-12-05 2022-01-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240130019699 2024-01-30 BIENNIAL STATEMENT 2024-01-30
210914002968 2021-09-14 BIENNIAL STATEMENT 2021-09-14
191029002031 2019-10-29 BIENNIAL STATEMENT 2017-12-01
070111000471 2007-01-11 CERTIFICATE OF AMENDMENT 2007-01-11
051205000632 2005-12-05 CERTIFICATE OF INCORPORATION 2005-12-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6097767209 2020-04-27 0235 PPP 20 main street, HEMPSTEAD, NY, 11550-4020
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142941
Loan Approval Amount (current) 152900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HEMPSTEAD, NASSAU, NY, 11550-4020
Project Congressional District NY-04
Number of Employees 18
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 154755.75
Forgiveness Paid Date 2021-07-22

Date of last update: 29 Mar 2025

Sources: New York Secretary of State