Search icon

BIONEST PARTNERS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BIONEST PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2012 (13 years ago)
Date of dissolution: 13 Apr 2023
Entity Number: 4335658
ZIP code: 10528
County: New York
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 500 W Madison St., Chicago, IL, United States, 60661

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
AARON BRADFORD HOLMES Chief Executive Officer 500 W MADISON ST., CHICAGO, IL, United States, 60661

Commercial and government entity program

CAGE number:
7J1P2
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-12-27

Contact Information

POC:
ANTOINE J. MCKENZIE
Corporate URL:
http://bionest.com/

Form 5500 Series

Employer Identification Number (EIN):
800876499
Plan Year:
2018
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

History

Start date End date Type Value
2023-04-13 2023-04-13 Address 777 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-13 2023-04-13 Address 500 W MADISON ST., CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-13 Address 777 THIRD AVE, 14TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-11 Address 500 W MADISON ST., CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2023-04-11 2023-04-13 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
230413000735 2023-04-12 CERTIFICATE OF TERMINATION 2023-04-12
230411002848 2023-04-11 BIENNIAL STATEMENT 2022-12-01
230308000311 2023-03-06 CERTIFICATE OF CHANGE BY ENTITY 2023-03-06
211018002455 2021-10-18 BIENNIAL STATEMENT 2021-10-18
180404000344 2018-04-04 CERTIFICATE OF CHANGE 2018-04-04

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
252000.00
Total Face Value Of Loan:
252000.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$252,000
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$253,470.58
Servicing Lender:
Bank of Ann Arbor
Use of Proceeds:
Payroll: $252,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State