Search icon

GNK BI-ENERGY CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: GNK BI-ENERGY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 May 2008 (17 years ago)
Date of dissolution: 16 Jun 2022
Entity Number: 3666124
ZIP code: 10467
County: Bronx
Place of Formation: New York
Address: 824 ALLERTON AVE, BRONX, NY, United States, 10467

Contact Details

Phone +1 718-547-8512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 824 ALLERTON AVE, BRONX, NY, United States, 10467

Chief Executive Officer

Name Role Address
WILLIAM ROARK Chief Executive Officer 824 ALLERTON AVE, BRONX, NY, United States, 10467

Licenses

Number Status Type Date End date
2098578-2-DCA Inactive Business 2021-05-05 2022-12-31
1290246-DCA Inactive Business 2008-06-24 2020-12-31

History

Start date End date Type Value
2022-07-26 2024-12-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-16 2022-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2010-06-07 2023-01-10 Address 824 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Chief Executive Officer)
2010-06-07 2023-01-10 Address 824 ALLERTON AVE, BRONX, NY, 10467, USA (Type of address: Service of Process)
2008-05-01 2022-06-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230110004768 2022-06-16 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-16
200514060206 2020-05-14 BIENNIAL STATEMENT 2020-05-01
180503007734 2018-05-03 BIENNIAL STATEMENT 2018-05-01
170911006477 2017-09-11 BIENNIAL STATEMENT 2016-05-01
140513006284 2014-05-13 BIENNIAL STATEMENT 2014-05-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3351207 PETROL-19 INVOICED 2021-07-20 160 PETROL PUMP BLEND
3341638 PETROL-19 INVOICED 2021-06-25 320 PETROL PUMP BLEND
3317638 LICENSE INVOICED 2021-04-13 200 Tobacco Retail Dealer License Fee
3193094 PETROL-19 INVOICED 2020-07-29 480 PETROL PUMP BLEND
3182131 PL VIO CREDITED 2020-06-15 500 PL - Padlock Violation
3182132 PL VIO INVOICED 2020-06-15 500 PL - Padlock Violation
3171305 PL VIO VOIDED 2020-03-27 500 PL - Padlock Violation
3160865 PL VIO VOIDED 2020-02-21 500 PL - Padlock Violation
3129584 PETROL-19 INVOICED 2019-12-18 320 PETROL PUMP BLEND
3126156 PETROL-19 INVOICED 2019-12-12 160 PETROL PUMP BLEND

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2020-02-09 Pleaded BUSINESS ENGAGES IN UNLICENSED ELECTRONIC CIGARETTE RETAIL DEALER ACTIVITY 1 1 No data No data
2018-05-10 Pleaded SOLD TOBACCO PRODUCTS TO PERSON UNDER 18 YEARS OF AGE 1 1 No data No data
2018-05-10 Pleaded SOLD CIGARETTES TO A PERSON UNDER 21 YEARS OF AGE 1 1 No data No data
2014-05-29 Settlement (Pre-Hearing) ENGAGED IN DECEPTIVE PRACTICES by CHARGING TAX FOR ITEMS THAT ARE EXEMPT OR NOT TAXABLE UNDER NY STATE LAW 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2021-04-19
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:
19327.07
Total Face Value Of Loan:
19327.07
Date:
2020-05-13
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:
19327.07
Total Face Value Of Loan:
19327.07

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19327.07
Current Approval Amount:
19327.07
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
19527.32

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State