Search icon

BONINA & BONINA, P.C.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
112573618
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:

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 2009-06-02 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)
1999-06-22 2001-06-19 Address 16 COURT ST, STE 1608, BROOKLYN, NY, 11201, 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

Trademarks Section

Serial Number:
75285614
Mark:
THE MED LAW TEAM
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-05-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THE MED LAW TEAM

Goods And Services

For:
legal services
First Use:
1996-04-24
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
75285612
Mark:
1-888-MED-LAW-1
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1997-05-02
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
1-888-MED-LAW-1

Goods And Services

For:
legal services
First Use:
1996-04-24
International Classes:
042 - Primary Class
Class Status:
Active

Paycheck Protection Program

Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189100
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
150937.5
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175600
Current Approval Amount:
175600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178077.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State