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 (20 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

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

Links between entities

Type:
Headquarter of
Company Number:
5a682ec6-6844-ea11-9192-00155d01b4fc
State:
MINNESOTA
Type:
Headquarter of
Company Number:
1076311
State:
KENTUCKY
Type:
Headquarter of
Company Number:
1326105
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
142941.00
Total Face Value Of Loan:
152900.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142941
Current Approval Amount:
152900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
154755.75

Court Cases

Court Case Summary

Filing Date:
2022-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
RODRIGUEZ
Party Role:
Plaintiff
Party Name:
BSONYC CORP.
Party Role:
Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State