Search icon

BYNEX CORP.

Headquarter

Company Details

Name: BYNEX CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Nov 2012 (12 years ago)
Entity Number: 4317468
ZIP code: 10128
County: Kings
Place of Formation: New York
Address: 1732 1ST AVE, #21213, NEW YORK, NY, United States, 10128

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BYNEX CORP., FLORIDA F16000005401 FLORIDA

Chief Executive Officer

Name Role Address
YOSEF FRANKLIN Chief Executive Officer 1732 1ST AVE, #21213, NEW YORK, NY, United States, 10128

DOS Process Agent

Name Role Address
BYNEX CORP. DOS Process Agent 1732 1ST AVE, #21213, NEW YORK, NY, United States, 10128

History

Start date End date Type Value
2016-11-02 2020-11-03 Address 1069 BERGEN ST, BROOKLYN, NY, 11216, USA (Type of address: Chief Executive Officer)
2016-11-02 2020-11-03 Address 1069 BERGEN ST, BROOKLYN, NY, 11216, USA (Type of address: Service of Process)
2014-11-12 2016-11-02 Address 1000 DEAN STREET STE 210, BROOKLYN, NY, 11238, USA (Type of address: Chief Executive Officer)
2014-11-12 2016-11-02 Address 1000 DEAN STREET STE 210, BROOKLYN, NY, 11238, USA (Type of address: Principal Executive Office)
2014-11-12 2016-11-02 Address 1000 DEAN STREET STE 210, BROOKLYN, NY, 11238, USA (Type of address: Service of Process)
2012-11-07 2014-11-12 Address 1501 UNION STREET, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201103060482 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181107006140 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006390 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112006075 2014-11-12 BIENNIAL STATEMENT 2014-11-01
121107000531 2012-11-07 CERTIFICATE OF INCORPORATION 2012-11-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3175507705 2020-05-01 0202 PPP 1732 1ST AVE # 21213, NEW YORK, NY, 10128
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54187
Loan Approval Amount (current) 54187
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, 10128-0001
Project Congressional District NY-12
Number of Employees 40
NAICS code 541519
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 54521.44
Forgiveness Paid Date 2021-02-12
2920488410 2021-02-04 0202 PPS 1732 1st Ave # 21213, New York, NY, 10128-5177
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54187
Loan Approval Amount (current) 54187
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, 10128-5177
Project Congressional District NY-12
Number of Employees 3
NAICS code 541512
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 54816.86
Forgiveness Paid Date 2022-04-11

Date of last update: 26 Mar 2025

Sources: New York Secretary of State