Search icon

BINO PRODUCTS LLC

Headquarter

Company Details

Name: BINO PRODUCTS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Oct 2013 (12 years ago)
Entity Number: 4469148
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 236 FIFTH AVENUE 3RD FL, NEW YORK, NY, United States, 10001

Links between entities

Type Company Name Company Number State
Headquarter of BINO PRODUCTS LLC, KENTUCKY 1008160 KENTUCKY
Headquarter of BINO PRODUCTS LLC, FLORIDA M18000000575 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BINO PRODUCTS LLC PROFIT SHARING PLAN II 2023 463787856 2024-02-15 BINO PRODUCTS LLC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-02-15
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC DEFINED BENEFIT PLAN 2023 463787856 2025-01-16 BINO PRODUCTS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2025-01-16
Name of individual signing ALBERT STEINBERG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2025-01-16
Name of individual signing ALBERT STEINBERG
Valid signature Filed with authorized/valid electronic signature
BINO PRODUCTS LLC PROFIT SHARING PLAN II 2022 463787856 2023-02-28 BINO PRODUCTS LLC 14
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-02-28
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC PROFIT SHARING PLAN I 2022 463787856 2023-02-21 BINO PRODUCTS LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-02-21
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2023-02-21
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC PROFIT SHARING PLAN II 2021 463787856 2022-06-28 BINO PRODUCTS LLC 10
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC PROFIT SHARING PLAN I 2021 463787856 2022-06-28 BINO PRODUCTS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC DEFINED BENEFIT PLAN 2021 463787856 2022-08-24 BINO PRODUCTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-08-01
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2022-08-01
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC PROFIT SHARING PLAN I 2020 463787856 2021-10-08 BINO PRODUCTS LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC DEFINED BENEFIT PLAN 2020 463787856 2021-08-31 BINO PRODUCTS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-08-30
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2021-08-30
Name of individual signing ALBERT STEINBERG
BINO PRODUCTS LLC PROFIT SHARING PLAN II 2020 463787856 2021-10-08 BINO PRODUCTS LLC 11
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2018-01-01
Business code 339900
Sponsor’s telephone number 2128866899
Plan sponsor’s address 236 FIFTH AVENUE, 3RD FLOOR, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ALBERT STEINBERG
Role Employer/plan sponsor
Date 2021-10-07
Name of individual signing ALBERT STEINBERG

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 236 FIFTH AVENUE 3RD FL, NEW YORK, NY, United States, 10001

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-09-23 2018-05-17 Address 4 EAST 34TH STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2013-10-07 2018-05-17 Address 99 WASHINTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Registered Agent)
2013-10-07 2014-09-23 Address 99 WASHINGTON AVENUE,, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180517000751 2018-05-17 CERTIFICATE OF CHANGE 2018-05-17
180117006242 2018-01-17 BIENNIAL STATEMENT 2017-10-01
140923000563 2014-09-23 CERTIFICATE OF CHANGE 2014-09-23
140314000159 2014-03-14 CERTIFICATE OF PUBLICATION 2014-03-14
131007000167 2013-10-07 ARTICLES OF ORGANIZATION 2013-10-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1126428510 2021-02-18 0202 PPS 236 5th Ave Fl 3, New York, NY, 10001-7954
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207292.5
Loan Approval Amount (current) 207292.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
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, 10001-7954
Project Congressional District NY-12
Number of Employees 13
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 208927.81
Forgiveness Paid Date 2021-12-08
4308167208 2020-04-27 0202 PPP 236 5TH AVE, NEW YORK, NY, 10001-7954
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 231467.5
Loan Approval Amount (current) 231467.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10001-7954
Project Congressional District NY-12
Number of Employees 12
NAICS code 335210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 233685.73
Forgiveness Paid Date 2021-04-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State