Search icon

BIONIC EYE TECHNOLOGIES, INC.

Company Details

Name: BIONIC EYE TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Aug 2014 (11 years ago)
Date of dissolution: 09 Aug 2024
Entity Number: 4623663
ZIP code: 14850
County: Dutchess
Place of Formation: Delaware
Address: 305 taylor place, ITHACA, NY, United States, 14850

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7N4H3 Active U.S./Canada Manufacturer 2016-06-17 2024-03-11 2026-11-02 2022-11-28

Contact Information

POC DOUGLAS B. SHIRE
Phone +1 607-339-7085
Address 239 CHERRY ST STE 1B, ITHACA, NY, 14850 5024, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BIONIC EYE TECHNOLOGIES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 465766628 2020-05-19 BIONIC EYE TECHNOLOGIES INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339110
Sponsor’s telephone number 8455055254
Plan sponsor’s address 239 CHERRY ST, SUITE 1B, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2020-05-19
Name of individual signing RICHARD BIRNEY
BIONIC EYE TECHNOLOGIES INC. 401 K PROFIT SHARING PLAN TRUST 2018 465766628 2019-08-13 BIONIC EYE TECHNOLOGIES INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339110
Sponsor’s telephone number 8455055254
Plan sponsor’s address 239 CHERRY ST, SUITE 1B, ITHACA, NY, 14850

Signature of

Role Plan administrator
Date 2019-08-13
Name of individual signing RICHARD BIRNEY
BIONIC EYE TECHNOLOGIES INC. 401 K PROFIT SHARING PLAN TRUST 2017 465766628 2018-06-19 BIONIC EYE TECHNOLOGIES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339110
Sponsor’s telephone number 8455055254
Plan sponsor’s address 4 WILLOW LAKE DRIVE, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing RICHARD BIRNEY
BIONIC EYE TECHNOLOGIES INC. 401 K PROFIT SHARING PLAN TRUST 2016 465766628 2017-07-14 BIONIC EYE TECHNOLOGIES INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339110
Sponsor’s telephone number 8455055254
Plan sponsor’s address 4 WILLOW LAKE DRIVE, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2017-07-14
Name of individual signing RICHARD BIRNEY
BIONIC EYE TECHNOLOGIES INC. 401 K PROFIT SHARING PLAN TRUST 2015 465766628 2016-06-01 BIONIC EYE TECHNOLOGIES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 339110
Sponsor’s telephone number 8455055254
Plan sponsor’s address 4 WILLOW LAKE DRIVE, FISHKILL, NY, 12524

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing RICHARD BIRNEY

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
the corporation DOS Process Agent 305 taylor place, ITHACA, NY, United States, 14850

History

Start date End date Type Value
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2024-10-09 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2014-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2014-08-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241009003546 2024-08-09 SURRENDER OF AUTHORITY 2024-08-09
SR-105331 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-105332 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
140819000163 2014-08-19 APPLICATION OF AUTHORITY 2014-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2936248304 2021-01-21 0248 PPS 239 Cherry St Ste 1B, Ithaca, NY, 14850-5024
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42760.57
Loan Approval Amount (current) 42760.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47331
Servicing Lender Name Tompkins Community Bank
Servicing Lender Address 118 East Seneca St, ITHACA, NY, 14850
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5024
Project Congressional District NY-19
Number of Employees 3
NAICS code 541715
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 47331
Originating Lender Name Tompkins Community Bank
Originating Lender Address ITHACA, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 43027.68
Forgiveness Paid Date 2021-09-20
9540707702 2020-05-01 0248 PPP 239 Cherry St, Ithaca, NY, 14850-5024
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) 82700
Loan Approval Amount (current) 82700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5024
Project Congressional District NY-19
Number of Employees 4
NAICS code 339113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83262.82
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State