Search icon

BENZ'S FOOD PRODUCTS, INC.

Company Details

Name: BENZ'S FOOD PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Feb 1987 (38 years ago)
Entity Number: 1141320
ZIP code: 11242
County: Kings
Place of Formation: New York
Address: 26 COURT ST., BROOKLYN, NY, United States, 11242

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EPHREM HECHT DOS Process Agent 26 COURT ST., BROOKLYN, NY, United States, 11242

History

Start date End date Type Value
2023-07-26 2024-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-11 2023-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-02-02 2022-07-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
B452894-3 1987-02-02 CERTIFICATE OF INCORPORATION 1987-02-02

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2019-01-16 No data 332 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2017-03-15 No data 332 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-16 No data 332 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-11-17 No data 332 ALBANY AVE, Brooklyn, BROOKLYN, NY, 11213 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2967574 WM VIO INVOICED 2019-01-24 100 WM - W&M Violation
2966223 SCALE-01 INVOICED 2019-01-22 100 SCALE TO 33 LBS
2608204 WM VIO INVOICED 2017-05-09 450 WM - W&M Violation
2583526 SCALE-01 INVOICED 2017-03-31 100 SCALE TO 33 LBS
2581443 WM VIO CREDITED 2017-03-28 900 WM - W&M Violation
2305868 SCALE-01 INVOICED 2016-03-22 80 SCALE TO 33 LBS
2224021 WM VIO INVOICED 2015-11-27 350 WM - W&M Violation
2223400 WM VIO CREDITED 2015-11-25 950 WM - W&M Violation
2222784 SCALE-01 INVOICED 2015-11-25 80 SCALE TO 33 LBS
206820 OL VIO INVOICED 2013-07-01 500 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2019-01-16 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data
2019-01-16 Pleaded LABEL ON COMMODITY DOES NOT CLEARLY STATE THE NAME AND ADDRESS OF MANUFACTURER, PACKER OR DISTRIBUTOR 2 2 No data No data
2017-03-15 Hearing Decision NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 No data 1 No data
2015-11-17 Pleaded NO ''FOR CUSTOMER USE'' SIGN POSTED OR NOR NEAR CUSTOMER SCALE/S IN/NEAR PREPACKAGED FOOD AREA. 1 1 No data No data
2015-11-17 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 2 2 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7751577309 2020-04-30 0202 PPP 332 ALBANY AVE, BROOKLYN, NY, 11213-4429
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202560
Loan Approval Amount (current) 193175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11213-4429
Project Congressional District NY-09
Number of Employees 16
NAICS code 424460
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 194508.7
Forgiveness Paid Date 2021-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1699136 Intrastate Non-Hazmat 2023-09-18 10 2022 4 4 Private(Property)
Legal Name BENZ'S FOOD PRODUCTS INC
DBA Name -
Physical Address 332 ALBANY AVE, BROOKLYN, NY, 11213, US
Mailing Address 332 ALBANY AVE, BROOKLYN, NY, 11213, US
Phone (718) 778-3329
Fax (718) 778-3124
E-mail INFO@BENZSFISH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State