Search icon

BONINA & BONINA, P.C.

Company Details

Name: BONINA & BONINA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Jun 1981 (44 years ago)
Entity Number: 707587
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT STREET, SUITE 1800, BROOKLYN, NY, United States, 11241
Principal Address: 16 COURT STREET / SUITE 1800, BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BONINA & BONINA P.C. PROFIT SHARING PLAN 2018 112573618 2020-06-11 BONINA & BONINA , P.C, 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2017 112573618 2019-06-05 BONINA & BONINA , P.C, 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2019-06-05
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2016 112573618 2018-05-19 BONINA & BONINA , P.C, 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2018-05-19
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2015 112573618 2017-05-08 BONINA & BONINA , P.C, 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2017-04-27
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2014 112573618 2016-05-06 BONINA & BONINA , P.C, 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2016-05-05
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2013 112573618 2016-05-10 BONINA & BONINA , P.C, 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2016-05-10
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2013 112573618 2015-05-06 BONINA & BONINA , P.C, 15
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2015-05-06
Name of individual signing EDWARD GREENBERG
BONINA & BONINA P.C. PROFIT SHARING PLAN 2012 112573618 2014-05-13 BONINA & BONINA , P.C, 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Signature of

Role Plan administrator
Date 2014-05-13
Name of individual signing EDWARD GREENBERG
BONINA & BONINA, P.C. PROFIT-SHARING PLAN 2010 112573618 2012-05-15 BONINA & BONINA, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 11241

Plan administrator’s name and address

Administrator’s EIN 112573618
Plan administrator’s name BONINA & BONINA, P.C.
Plan administrator’s address 16 COURT STREET, BROOKLYN, NY, 11241
Administrator’s telephone number 7185221786

Signature of

Role Plan administrator
Date 2012-05-15
Name of individual signing EDWARD GREENBERG
BONINA & BONINA, P.C. PROFIT-SHARING PLAN 2009 112573618 2011-06-01 BONINA & BONINA, P.C. 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-08-31
Business code 541110
Sponsor’s telephone number 7185221786
Plan sponsor’s address 16 COURT STREET, BROOKLYN, NY, 112410102

Plan administrator’s name and address

Administrator’s EIN 112573618
Plan administrator’s name BONINA & BONINA, P.C.
Plan administrator’s address 16 COURT STREET, BROOKLYN, NY, 112410102
Administrator’s telephone number 7185221786

Signature of

Role Plan administrator
Date 2011-06-01
Name of individual signing EDWARD GREENBERG

DOS Process Agent

Name Role Address
JOHN BONINA DOS Process Agent 16 COURT STREET, SUITE 1800, BROOKLYN, NY, United States, 11241

Agent

Name Role Address
JOHN BONINA Agent 16 COURT STREET, SUITE 1800, BROOKLYN, NY, 11241

Chief Executive Officer

Name Role Address
JOHN BONINA Chief Executive Officer 16 COURT STREET / SUITE 1800, BROOKLYN, NY, United States, 11241

History

Start date End date Type Value
2011-06-29 2021-05-17 Address 114 WEST 47TH STREET, SUITE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2009-06-02 2011-06-29 Address 16 COURT STREET, SUITE 1800, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
2001-06-19 2011-06-29 Address 16 COURT STREET, SUITE 1800, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
2001-06-19 2009-06-02 Address 16 COURT STREET, SUITE 1800, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)
1999-06-22 2001-06-19 Address 16 COURT ST, STE 1608, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
1999-06-22 2001-06-19 Address 16 COURT ST, STE 1608, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
1999-06-22 2011-06-29 Address 114 W 47TH ST, STE 2200, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-11-30 1999-06-22 Address 114 WEST 47TH STREET, 22ND FLOOR, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1994-11-30 1999-06-22 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Principal Executive Office)
1994-11-30 1999-06-22 Address 16 COURT STREET, BROOKLYN, NY, 11241, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210517001328 2021-05-17 CERTIFICATE OF CHANGE 2021-05-17
110629002766 2011-06-29 BIENNIAL STATEMENT 2011-06-01
090602002229 2009-06-02 BIENNIAL STATEMENT 2009-06-01
070615002888 2007-06-15 BIENNIAL STATEMENT 2007-06-01
051003002565 2005-10-03 BIENNIAL STATEMENT 2005-06-01
031008002867 2003-10-08 BIENNIAL STATEMENT 2003-06-01
010619002537 2001-06-19 BIENNIAL STATEMENT 2001-06-01
990622002778 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970609002429 1997-06-09 BIENNIAL STATEMENT 1997-06-01
941130002040 1994-11-30 BIENNIAL STATEMENT 1993-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1066338308 2021-01-16 0202 PPS 16 Court St, Brooklyn, NY, 11241-0102
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 189100
Loan Approval Amount (current) 150000
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 N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11241-0102
Project Congressional District NY-10
Number of Employees 11
NAICS code 541110
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 150937.5
Forgiveness Paid Date 2021-09-24
7475447003 2020-04-07 0202 PPP 16 Court Street, Suite 1800, BROOKLYN, NY, 11241-0004
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175600
Loan Approval Amount (current) 175600
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 N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11241-0004
Project Congressional District NY-10
Number of Employees 11
NAICS code 541199
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 178077.91
Forgiveness Paid Date 2021-09-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State