Search icon

BINGO DEALS CORP.

Company Details

Name: BINGO DEALS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 2012 (13 years ago)
Entity Number: 4254690
ZIP code: 10926
County: Orange
Place of Formation: New York
Address: PO BOX 611, HARRIMAN, NY, United States, 10926
Principal Address: 1 Commercial Place, Newburgh, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JACOB DEUTSCH Chief Executive Officer PO BOX 611, HARRIMAN, NY, United States, 10926

DOS Process Agent

Name Role Address
BINGO DEALS CORP DOS Process Agent PO BOX 611, HARRIMAN, NY, United States, 10926

Form 5500 Series

Employer Identification Number (EIN):
455431265
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2024-05-14 2024-05-14 Address PO BOX 611, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2014-06-24 2024-05-14 Address PO BOX 611, HARRIMAN, NY, 10926, USA (Type of address: Chief Executive Officer)
2012-06-06 2024-05-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-06-06 2024-05-14 Address PO BOX 611, HARRIMAN, NY, 10926, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240514001209 2024-05-14 BIENNIAL STATEMENT 2024-05-14
211201003092 2021-12-01 BIENNIAL STATEMENT 2021-12-01
180130006196 2018-01-30 BIENNIAL STATEMENT 2016-06-01
140624006155 2014-06-24 BIENNIAL STATEMENT 2014-06-01
120606000420 2012-06-06 CERTIFICATE OF INCORPORATION 2012-06-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
129000.00
Total Face Value Of Loan:
129000.00
Date:
2016-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
637500.00
Total Face Value Of Loan:
637500.00
Date:
2015-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
129000
Current Approval Amount:
129000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
130558.6

Date of last update: 26 Mar 2025

Sources: New York Secretary of State