Search icon

BON BINI INC.

Company Details

Name: BON BINI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1984 (41 years ago)
Entity Number: 887961
ZIP code: 10458
County: Bronx
Place of Formation: New York
Address: 204 E FORDHAM ROAD, BRONX, NY, United States, 10458

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BON BINI INC. DOS Process Agent 204 E FORDHAM ROAD, BRONX, NY, United States, 10458

Chief Executive Officer

Name Role Address
SAMUEL MARCOS Chief Executive Officer 965 EAST 7TH STREET, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 907 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2018-04-26 2025-03-03 Address 907 EAST 8TH STREET, BROOKLYN, NY, 11230, USA (Type of address: Chief Executive Officer)
2018-04-26 2025-03-03 Address 204 E FORDHAM ROAD, BRONX, NY, 10458, 5006, USA (Type of address: Service of Process)
1984-01-16 2018-04-26 Address 36 WEST 44TH ST., NEW YORK, NY, 10036, USA (Type of address: Service of Process)
1984-01-16 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303005385 2025-03-03 BIENNIAL STATEMENT 2025-03-03
180426002006 2018-04-26 BIENNIAL STATEMENT 2018-01-01
B058805-3 1984-01-16 CERTIFICATE OF INCORPORATION 1984-01-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-11-30 No data 204 E FORDHAM RD, Bronx, BRONX, NY, 10458 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-02 No data 204 E FORDHAM RD, Bronx, BRONX, NY, 10458 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7173868306 2021-01-28 0202 PPS 204 E Fordham Rd, Bronx, NY, 10458-5006
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-5006
Project Congressional District NY-13
Number of Employees 25
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159451
Forgiveness Paid Date 2021-09-09
7022367708 2020-05-01 0202 PPP 204 E Fordham Rd, Bronx, NY, 10458
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158500
Loan Approval Amount (current) 158500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10458-0001
Project Congressional District NY-13
Number of Employees 25
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159715.17
Forgiveness Paid Date 2021-02-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State