Search icon

AMERICAN CORPORATE BENEFITS, INC.

Company Details

Name: AMERICAN CORPORATE BENEFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1987 (38 years ago)
Entity Number: 1162122
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 62 WILLIAM ST FL 4, NEW YORK, NY, United States, 10005
Principal Address: 62 WILLIAM ST / 4TH FL, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAW OFFICE OF JOSEPH MUALLEM DOS Process Agent 62 WILLIAM ST FL 4, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
RICHARD ALLEN Chief Executive Officer 62 WILLIAM ST / 4TH FL, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133401538
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2019-04-17 2021-04-01 Address 62 WILLIAM ST FL 4, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-01 2019-04-17 Address 62 WILLIAM ST FL 4, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-04-01 2019-04-17 Address 62 WILLIAM ST / 4TH FL, 4TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2013-04-08 2015-04-01 Address 330 7TH AVE, 15TH FL, 4TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2013-02-28 2013-04-08 Address 330 7TH AVE, 15TH FL, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060950 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190417060260 2019-04-17 BIENNIAL STATEMENT 2019-04-01
170410006384 2017-04-10 BIENNIAL STATEMENT 2017-04-01
150401006508 2015-04-01 BIENNIAL STATEMENT 2015-04-01
130408007001 2013-04-08 BIENNIAL STATEMENT 2013-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
94265.00
Total Face Value Of Loan:
94265.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94265
Current Approval Amount:
94265
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
95122.08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State