Search icon

BIN STUDIO INC.

Company Details

Name: BIN STUDIO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 2011 (13 years ago)
Entity Number: 4181572
ZIP code: 10011
County: Kings
Place of Formation: New York
Address: 119 WEST 23RD STREET, SUITE 409, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BIN STUDIO INC. DOS Process Agent 119 WEST 23RD STREET, SUITE 409, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GARY EISNER Chief Executive Officer 119 WEST 23RD STREET, SUITE 409, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2024-04-06 2024-04-06 Address 119 WEST 23RD STREET, SUITE 409, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-10-30 2024-04-06 Address 119 WEST 23RD STREET, SUITE 409, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2018-10-30 2024-04-06 Address 119 WEST 23RD STREET, SUITE 409, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-12-28 2024-04-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-12-28 2018-10-30 Address 117 ST. MARKS PLACE, #1F, BROOKLYN, NY, 11217, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240406000243 2024-04-06 BIENNIAL STATEMENT 2024-04-06
220727003060 2022-07-27 BIENNIAL STATEMENT 2021-12-01
181030002006 2018-10-30 BIENNIAL STATEMENT 2017-12-01
111228000635 2011-12-28 CERTIFICATE OF INCORPORATION 2011-12-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795958502 2021-02-19 0202 PPS 119 W 23rd St Ste 409, New York, NY, 10011-6369
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72360
Loan Approval Amount (current) 72360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-6369
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72793.36
Forgiveness Paid Date 2021-10-04
2990467708 2020-05-01 0202 PPP 119 W 23RD ST STE 409, NEW YORK, NY, 10011
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63982
Loan Approval Amount (current) 63982
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64696.11
Forgiveness Paid Date 2021-06-16

Date of last update: 26 Mar 2025

Sources: New York Secretary of State