Search icon

BIOSONIC ENTERPRISES LTD.

Company Details

Name: BIOSONIC ENTERPRISES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 1982 (43 years ago)
Entity Number: 792423
ZIP code: 12484
County: New York
Place of Formation: New York
Address: 872 BUCK RD, STONE RIDGE, NY, United States, 12484

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN BEAULIEU Chief Executive Officer 872 BUCK RD, STONE RIDGE, NY, United States, 12484

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 872 BUCK RD, STONE RIDGE, NY, United States, 12484

History

Start date End date Type Value
1996-11-08 1998-09-30 Address 132 E 85TH ST, 2-1, NEW YORK, NY, 10028, 0943, USA (Type of address: Principal Executive Office)
1996-11-08 1998-09-30 Address 132 E 85TH ST, 2-1, NEW YORK, NY, 10028, 0943, USA (Type of address: Chief Executive Officer)
1996-09-19 1996-11-08 Address 132 EAST 85TH ST, #2-1, NEW YORK, NY, 10028, USA (Type of address: Principal Executive Office)
1996-09-19 2000-09-29 Address 132 EAST 85TH ST, #2-1, NEW YORK, NY, 10028, USA (Type of address: Service of Process)
1996-09-19 1996-11-08 Address 132 EAST 85TH ST, #2-1, NEW YORK, NY, 10028, USA (Type of address: Chief Executive Officer)
1993-07-13 1996-09-19 Address 10 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-07-13 1996-09-19 Address 440 WEST 24, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1993-07-13 1996-09-19 Address 10 LEONARD STREET, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1982-09-13 1993-07-13 Address 430 W. 24TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060818002448 2006-08-18 BIENNIAL STATEMENT 2006-09-01
041006002271 2004-10-06 BIENNIAL STATEMENT 2004-09-01
021015002213 2002-10-15 BIENNIAL STATEMENT 2002-09-01
000929002555 2000-09-29 BIENNIAL STATEMENT 2000-09-01
980930002584 1998-09-30 BIENNIAL STATEMENT 1998-09-01
961108002347 1996-11-08 BIENNIAL STATEMENT 1996-09-01
960919002175 1996-09-19 BIENNIAL STATEMENT 1996-09-01
000055004848 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930713002089 1993-07-13 BIENNIAL STATEMENT 1992-09-01
920928000368 1992-09-28 CERTIFICATE OF AMENDMENT 1992-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1173097405 2020-05-04 0202 PPP 24 Leonardo Dr., Stone Ridge, NY, 12484
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Stone Ridge, ULSTER, NY, 12484-0001
Project Congressional District NY-18
Number of Employees 2
NAICS code 525920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25268.06
Forgiveness Paid Date 2021-05-27

Date of last update: 17 Mar 2025

Sources: New York Secretary of State