Search icon

M. BENKO CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: M. BENKO CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Oct 1986 (39 years ago)
Date of dissolution: 07 Sep 2023
Entity Number: 1121086
ZIP code: 12531
County: Putnam
Place of Formation: New York
Address: PO BOX 103, HOLMES, NY, United States, 12531
Principal Address: 1034 RTE 311, PATTERSON, NY, United States, 12531

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 103, HOLMES, NY, United States, 12531

Chief Executive Officer

Name Role Address
MARK BENKO Chief Executive Officer 1890 RTE 292, HOLMES, NY, United States, 12531

Form 5500 Series

Employer Identification Number (EIN):
133386499
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2002-11-04 2023-09-07 Address PO BOX 103, HOLMES, NY, 12531, USA (Type of address: Service of Process)
2002-11-04 2023-09-07 Address 1890 RTE 292, HOLMES, NY, 12531, USA (Type of address: Chief Executive Officer)
1998-09-28 2002-11-04 Address 1034 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Principal Executive Office)
1998-09-28 2002-11-04 Address 1034 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Chief Executive Officer)
1998-09-28 2002-11-04 Address 1034 ROUTE 311, PATTERSON, NY, 12563, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230907001452 2023-07-27 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-07-27
021104002676 2002-11-04 BIENNIAL STATEMENT 2002-10-01
000929002714 2000-09-29 BIENNIAL STATEMENT 2000-10-01
980928002388 1998-09-28 BIENNIAL STATEMENT 1998-10-01
961004002205 1996-10-04 BIENNIAL STATEMENT 1996-10-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10415.00
Total Face Value Of Loan:
10415.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10500.00
Total Face Value Of Loan:
10500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-14
Type:
Referral
Address:
14 MIANUS RIVER ROAD, BEDFORD, NY, 10506
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10415
Current Approval Amount:
10415
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10472.64
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10500
Current Approval Amount:
10500
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10638.08

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State