Search icon

BIONEST PARTNERS INC.

Company Details

Name: BIONEST PARTNERS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 2012 (12 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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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Status:
Obsolete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
Phone:
+1 646-356-0452

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

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252000
Current Approval Amount:
252000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
253470.58

Date of last update: 26 Mar 2025

Sources: New York Secretary of State