Search icon

BNS ENTERPRISES, INCORPORATED

Company Details

Entity Name: BNS ENTERPRISES, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Jun 1999 (26 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2014 (10 years ago)
Document Number: P99000059351
FEI/EIN Number 593619728
Address: 7334 Jennifer Street, Port Richey, FL, 34668, US
Mail Address: 7334 Jennifer Street, Port Richey, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1205259058 2014-01-30 2014-01-30 7334 JENNIFER ST, PORT RICHEY, FL, 346681000, US 7334 JENNIFER ST, PORT RICHEY, FL, 346681000, US

Contacts

Phone +1 727-863-7866

Authorized person

Name MR. NIKEEL S SINGH
Role ADMINISTRATOR
Phone 7278637866

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number 10043
State FL
Is Primary Yes

Other Provider Identifiers

Issuer ALF LICENSE
Number 10043
State FL

Agent

Name Role Address
SINGH SEROMONEY Agent 1042 Bellemare Trail, Trinity, FL, 34655

President

Name Role Address
SINGH VISH President 1042 Bellemare Trail, Trinity, FL, 34655

Secretary

Name Role Address
SINGH SERO Secretary 1042 Bellemare Trail, Trinity, FL, 34655

Chief Financial Officer

Name Role Address
SINGH NIKEEL S Chief Financial Officer 4251 BURDICK LOOP, ODESSA, FL, 33556

Officer

Name Role Address
Singh Shevona Officer 4251 BURDICK LOOP, ODESSA, FL, 33556

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G00140900215 JENNIFER GARDENS ACTIVE 2000-05-22 2025-12-31 No data 7334 JENNIFER ST, 7334 JENNIFER STREET, PORT RICHEY, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 7334 Jennifer Street, Port Richey, FL 34668 No data
CHANGE OF MAILING ADDRESS 2019-04-08 7334 Jennifer Street, Port Richey, FL 34668 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-12 1042 Bellemare Trail, Trinity, FL 34655 No data
REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2011-01-16 SINGH, SEROMONEY No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9219518508 2021-03-12 0455 PPS 7334 Jennifer St, Port Richey, FL, 34668-1000
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Port Richey, PASCO, FL, 34668-1000
Project Congressional District FL-12
Number of Employees 28
NAICS code 623312
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131171.78
Forgiveness Paid Date 2022-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State