Search icon

WORKBENCH INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WORKBENCH INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 03 Apr 1987
Entity Number: 1159734
County: Blank
Place of Formation: New York

Links between entities

Type:
Headquarter of
Company Number:
000025994
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_54195273
State:
ILLINOIS
ILLINOIS profile:

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-06-29
Type:
Complaint
Address:
2091 BROADWAY, NEW YORK, NY, 10023
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,885
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,918.32
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,885
Jobs Reported:
1
Initial Approval Amount:
$3,885
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,902.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $3,885

Court Cases

Court Case Summary

Filing Date:
1986-05-28
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Fraud

Parties

Party Name:
BMW CO INC
Party Role:
Plaintiff
Party Name:
WORKBENCH INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State