Search icon

BINDER AGENCY, INC.

Company Details

Name: BINDER AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1984 (41 years ago)
Entity Number: 912906
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 21 LACKAWANNA TRAIL, SUFFERN, NY, United States, 10901

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
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2023 133218617 2024-07-19 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2024-07-19
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2022 133218617 2023-07-20 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2023-07-20
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2021 133218617 2022-09-06 BINDER AGENCY, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2022-09-06
Name of individual signing CETERA RETIREMENT PLAN SPECIALISTS
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2020 133218617 2021-10-15 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2019 133218617 2020-10-14 BINDER AGENCY, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2018 133218617 2019-07-13 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2017 133218617 2018-10-06 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2016 133218617 2017-07-24 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2017-07-24
Name of individual signing EDWARD COHEN
Role Employer/plan sponsor
Date 2017-07-24
Name of individual signing EDWARD COHEN
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2015 133218617 2016-10-17 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 8453569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing EDWARD COHEN
BINDER AGENCY, INC. 401(K) PROFIT SHARING PLAN 2014 133218617 2015-07-06 BINDER AGENCY, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-10-01
Business code 524210
Sponsor’s telephone number 9143569000
Plan sponsor’s address 511 AIRPORT EXECUTIVE PARK, NANUET, NY, 10954

Signature of

Role Plan administrator
Date 2015-06-29
Name of individual signing EDWARD COHEN

DOS Process Agent

Name Role Address
EDWARD COHEN DOS Process Agent 21 LACKAWANNA TRAIL, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
EDWARD COHEN Chief Executive Officer 21 LACKAWANNA TRAIL, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
1984-04-30 1993-04-21 Address 2 CONGERS RD., PO BOX 219, NEW CITY, NY, 10956, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230109002110 2023-01-09 BIENNIAL STATEMENT 2022-04-01
930421000123 1993-04-21 CERTIFICATE OF AMENDMENT 1993-04-21
B095980-5 1984-04-30 CERTIFICATE OF INCORPORATION 1984-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1034177209 2020-04-15 0202 PPP 511 Airport Executive Park, Nanuet, NY, 10954
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80872
Loan Approval Amount (current) 80872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 81833.6
Forgiveness Paid Date 2021-06-29
6657498500 2021-03-04 0202 PPS 511 Airport Executive Park, Nanuet, NY, 10954-5238
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-5238
Project Congressional District NY-17
Number of Employees 4
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70832.22
Forgiveness Paid Date 2021-08-25

Date of last update: 17 Mar 2025

Sources: New York Secretary of State