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

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

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

Contact Information

POC:
DOUGLAS B. SHIRE
Phone:
+1 607-339-7085

Form 5500 Series

Employer Identification Number (EIN):
465766628
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
42760.57
Total Face Value Of Loan:
42760.57
Date:
2020-05-03
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:
82700.00
Total Face Value Of Loan:
82700.00
Date:
2019-08-23
Awarding Agency Name:
Department of Health and Human Services
Transaction Description:
VOLUMETRIC MICROELECTRODE ARRAYS AND SURGICAL METHODS FOR ADVANCED DEEP BRAIN STIMULATION DEVICE DEPLOYMENT
Obligated Amount:
203541.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
42760.57
Current Approval Amount:
42760.57
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
43027.68
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82700
Current Approval Amount:
82700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83262.82

Date of last update: 25 Mar 2025

Sources: New York Secretary of State