Search icon

BONAP GROUP LLC

Company Details

Name: BONAP GROUP LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Mar 2017 (8 years ago)
Entity Number: 5103771
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 555 FIFTH AVENUE,, 11TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
C/O WARSHAW BURSTEIN, LLP DOS Process Agent 555 FIFTH AVENUE,, 11TH FLOOR, NEW YORK, NY, United States, 10017

Licenses

Number Type Date Last renew date End date Address Description
0267-22-114618 Alcohol sale 2024-05-03 2024-05-03 2026-05-31 358 W 47TH ST, NEW YORK, New York, 10036 Food & Beverage Business

Filings

Filing Number Date Filed Type Effective Date
170317010222 2017-03-17 ARTICLES OF ORGANIZATION 2017-03-17

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
130500.00
Total Face Value Of Loan:
130500.00
Date:
2020-05-02
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:
17500.00
Total Face Value Of Loan:
17500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
17500
Current Approval Amount:
17500
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
17641.96

Court Cases

Court Case Summary

Filing Date:
2018-11-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NORRIS
Party Role:
Plaintiff
Party Name:
BONAP GROUP LLC
Party Role:
Defendant

Date of last update: 24 Mar 2025

Sources: New York Secretary of State