Search icon

BINYAN 3D INC

Company Details

Name: BINYAN 3D INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 2016 (9 years ago)
Entity Number: 4936142
ZIP code: 11249
County: New York
Place of Formation: New York
Address: 10 GRAND STREET, #1201, BROOKLYN, NY, United States, 11249
Principal Address: 214 SULLIVAN STREET, SUITE 6C, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BINYAN 3D 401(K) PLAN 2023 812381295 2024-05-02 BINYAN 3D INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2122561450
Plan sponsor’s address 10 GRAND STREET, #1201, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing QIAN LIU
BINYAN 3D 401(K) PLAN 2022 812381295 2023-05-27 BINYAN 3D INC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541310
Sponsor’s telephone number 2122561450
Plan sponsor’s address 10 GRAND STREET, #1201, BROOKLYN, NY, 11249

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-27
Name of individual signing CHRISTINE RIMER
BINYAN 3D 401(K) PROFIT SHARING PLAN & TRUST 2021 812381295 2022-06-13 BINYAN 3D 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466791975
Plan sponsor’s address 214 SULLIVAN STREET SUITE 6C, NEW YORK, NY, 100121354

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing VLAD DOLNIKOV
BINYAN 3D INC 401(K) PROFIT SHARING PLAN & TRUST 2020 812381295 2021-04-02 BINYAN 3D INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6266791975
Plan sponsor’s address 10 GRAND ST # 1201, BROOKLYN, NY, 112494247

Signature of

Role Plan administrator
Date 2021-04-02
Name of individual signing PATRICK MCCLOSKEY
BINYAN 3D INC 401 (K) PROFIT SHARING PLAN & TRUST 2019 812381295 2020-06-24 BINYAN 3D INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466791975
Plan sponsor’s address 214 SULLIVAN ST STE 6C, NEW YORK, NY, 100121354

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing PATRICK MCCLOSKEY
BINYAN 3D INC 401 K PROFIT SHARING PLAN TRUST 2018 812381295 2019-04-24 BINYAN 3D INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466791975
Plan sponsor’s address 214 SULLIVAN ST STE 6C, NEW YORK, NY, 100121354

Signature of

Role Plan administrator
Date 2019-04-24
Name of individual signing ARCHIE CLARIZIO
BINYAN 3D INC 401 K PROFIT SHARING PLAN TRUST 2017 812381295 2018-06-06 BINYAN 3D INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466791975
Plan sponsor’s address 401 BROADWAY STE 1808, NEW YORK, NY, 100133018

Signature of

Role Plan administrator
Date 2018-06-06
Name of individual signing PATRICK MCCLOSKEY
BINYAN 3D INC 401(K) PROFIT SHARING PLAN & TRUST 2016 812381295 2017-07-26 BINYAN 3D INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541990
Sponsor’s telephone number 6466791975
Plan sponsor’s address 401 BROADWAY STE 808, NEW YORK, NY, 100133027

Signature of

Role Plan administrator
Date 2017-07-26
Name of individual signing PATRICK MCCLOSKEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 10 GRAND STREET, #1201, BROOKLYN, NY, United States, 11249

Chief Executive Officer

Name Role Address
ANDREI DOLNIKOV Chief Executive Officer 214 SULLIVAN STREET, SUITE 6C, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2020-12-31 2021-07-26 Address 10 GRAND STREET, SUITE #12B, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2018-08-28 2020-12-31 Address 214 SULLIVAN STREET, SUITE 6C, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2018-08-20 2021-07-26 Address 214 SULLIVAN STREET, SUITE 6C, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2018-04-03 2018-08-20 Address 401 BROADWAY STE. 808, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
2018-04-03 2018-08-20 Address 401 BROADWAY STE. 808, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2017-07-11 2018-08-28 Address 401 BROADWAY SUITE 808, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2016-11-29 2017-07-11 Address 568 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2016-04-25 2016-11-29 Address 4500 BROADWAY APT. 1-I, NEW YORK, CA, 10040, USA (Type of address: Service of Process)
2016-04-25 2021-06-21 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
210726000368 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
201231000090 2020-12-31 CERTIFICATE OF CHANGE 2020-12-31
200408060248 2020-04-08 BIENNIAL STATEMENT 2020-04-01
180828000946 2018-08-28 CERTIFICATE OF CHANGE 2018-08-28
180820002052 2018-08-20 AMENDMENT TO BIENNIAL STATEMENT 2018-04-01
180403006817 2018-04-03 BIENNIAL STATEMENT 2018-04-01
170711000796 2017-07-11 CERTIFICATE OF CHANGE 2017-07-11
161129000142 2016-11-29 CERTIFICATE OF CHANGE (BY AGENT) 2016-11-29
160425010443 2016-04-25 CERTIFICATE OF INCORPORATION 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7709937306 2020-04-30 0202 PPP 214 SULLIVAN ST STE 6C, NEW YORK, NY, 10012-1354
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303200
Loan Approval Amount (current) 303200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10012-1354
Project Congressional District NY-10
Number of Employees 17
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 305970.91
Forgiveness Paid Date 2021-03-31

Date of last update: 25 Mar 2025

Sources: New York Secretary of State