Search icon

BIO ENERGY DEVELOPMENT, INC.

Company Details

Name: BIO ENERGY DEVELOPMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2008 (17 years ago)
Entity Number: 3733440
ZIP code: 11101
County: Nassau
Place of Formation: New York
Principal Address: 5 CRICKET CLUB DRIVE, ROSLYN, NY, United States, 11576
Address: 5215 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Contact Details

Phone +1 718-777-2262

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 5215 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
STEVE OH Chief Executive Officer 5125 VAN DAM STREET, LONG ISLAND CITY, NY, United States, 11101

Licenses

Number Type Date Description
BIC-3525 Trade waste removal 2017-04-03 BIC File Number of the Entity: BIC-3525

History

Start date End date Type Value
2025-05-14 2025-05-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-04-22 2025-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-11 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-10 2025-03-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-06 2025-03-06 Address 9 DIANAS CIRCLE, ROLSYN, NY, 11576, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250306000559 2025-01-10 CERTIFICATE OF CHANGE BY ENTITY 2025-01-10
241113000348 2024-11-13 BIENNIAL STATEMENT 2024-11-13
220712002019 2022-07-12 BIENNIAL STATEMENT 2020-10-01
161003007015 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141107006427 2014-11-07 BIENNIAL STATEMENT 2014-10-01

Issued Violations

Number Adjudicates Phase Disposition Date Fine amount Date fine paid description
TWC-231145 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-18 3750 No data A trade waste vehicle must not be operated unless the operator of such vehicle is satisfied such vehicle is in safe operating condition. A licensee must require the operator of such vehicle to inspect such vehicle following each day's work and to prepare a daily inspection report that identifies such vehicle and any defect that would affect the safety of operation of such vehicle. Such daily inspection report must cover at a minimum the following parts and accessories: service and parking brakes, steering mechanism, tires, wheels and rims, side guards, coupling devices, mirrors, lighting devices and reflectors, horn, windshield wipers, and emergency equipment. Copies of such daily inspection reports must be kept in the corresponding vehicle in accordance with the requirements of subdivision (n) of 17 RCNY ? 5-03. The operator of such vehicle must review the most recent daily inspection report and determine whether required repairs have been made when evaluating the condition of such vehicle. Upon the final implementation date for a particular commercial waste zone, licensees who are designated carters will not be subject to the requirements of this subdivision in such zone. Licensees who operate in any zones that have not been implemented will continue to be subject to the requirements of this subdivision.
TWC-231031 Office of Administrative Trials and Hearings Issued Early Settlement 2025-02-04 6250 No data In addition to any other prohibition contained in Chapter 1 of Title 16-A of the Code or this chapter, an applicant, a licensee, a registrant, a principal of a licensee or a registrant, or an employee required to make disclosure, pursuant to Section 16-510 of the Code as listed in Appendix A of Subchapter C of this chapter must not:violate or fail to comply with any order or directive of the Commission;
TWC-224668 Office of Administrative Trials and Hearings Issued Settled 2022-08-11 500 2022-08-18 Failure to disclose a vehicle collision within 10 business days
TWC-215458 Office of Administrative Trials and Hearings Issued Settled 2018-02-20 1500 2018-03-01 Failed to notify Commission of the arrest or conviction of a principal, employee or agent
TWC-214324 Office of Administrative Trials and Hearings Issued Settled 2016-10-18 2000 2016-12-22 Removed collected or disposed of trade waste from a commercial establishment with no existing contract
TWC-211846 Office of Administrative Trials and Hearings Issued Settled 2015-05-22 1000 2015-06-22 Failed to timely notify Commission of a material change to the information submitted in an application or disclosure form

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
80679.00
Total Face Value Of Loan:
80679.00
Date:
2020-07-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1937000.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
7000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96000
Current Approval Amount:
80679
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
81745.76
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80679
Current Approval Amount:
80679
Race:
Asian
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
81434.25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State