Search icon

BANEUL, INC.

Company Details

Name: BANEUL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 May 2019 (6 years ago)
Entity Number: 5552177
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 65 w 8th street fl 1, NEW YORK, NY, United States, 10011
Principal Address: 65 W 8TH STREET 1FL, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
the llc DOS Process Agent 65 w 8th street fl 1, NEW YORK, NY, United States, 10011

Agent

Name Role Address
minjeong lynch Agent 65 w 8th street fl 1, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MINJEONG LYNCH Chief Executive Officer 65 W 8TH STREET 1FL, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2023-11-22 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-11-22 2023-11-29 Address 65 W 8TH STREET 1FL, NEW YORK, NY, 10011, USA (Type of address: Chief Executive Officer)
2023-11-22 2023-11-29 Address 64 LYDIA DRIVE, GUTTENBERG, NJ, 07093, USA (Type of address: Service of Process)
2019-05-14 2023-11-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-05-14 2023-11-22 Address 167 NORTH 6TH STREET #1A, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231129015411 2023-11-27 CERTIFICATE OF CHANGE BY ENTITY 2023-11-27
231122002403 2023-11-22 BIENNIAL STATEMENT 2023-05-01
190514010160 2019-05-14 CERTIFICATE OF INCORPORATION 2019-05-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5649877310 2020-04-30 0202 PPP 65 W 8TH ST FL 1, NEW YORK, NY, 10011
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56160
Loan Approval Amount (current) 51160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51789.5
Forgiveness Paid Date 2021-07-28
1452488610 2021-03-13 0202 PPS 65 W 8th St Fl 1, New York, NY, 10011-9001
Loan Status Date 2021-03-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37310
Loan Approval Amount (current) 37310
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10011-9001
Project Congressional District NY-10
Number of Employees 5
NAICS code 812199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 37725.41
Forgiveness Paid Date 2022-05-02

Date of last update: 23 Mar 2025

Sources: New York Secretary of State