Search icon

BENNY'S BURRITOS, INC.

Company Details

Name: BENNY'S BURRITOS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (37 years ago)
Entity Number: 1185551
ZIP code: 10035
County: New York
Place of Formation: New York
Address: 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Contact Details

Phone +1 212-213-3332

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KEN SOFER Chief Executive Officer 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 104 EAST 121ST STREET, NEW YORK, NY, United States, 10035

Licenses

Number Status Type Date End date
1067914-DCA Inactive Business 2006-01-19 2020-12-15
0854157-DCA Inactive Business 1994-12-29 2003-02-28

History

Start date End date Type Value
1987-12-04 2022-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-12-04 2014-09-29 Address 580 SYLVAN AVE, ENGLEWOOD CLIFFS, NJ, 07632, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191212060012 2019-12-12 BIENNIAL STATEMENT 2019-12-01
171212006327 2017-12-12 BIENNIAL STATEMENT 2017-12-01
170720006270 2017-07-20 BIENNIAL STATEMENT 2015-12-01
140929002018 2014-09-29 BIENNIAL STATEMENT 2013-12-01
930426000378 1993-04-26 CERTIFICATE OF AMENDMENT 1993-04-26
B575017-3 1987-12-04 CERTIFICATE OF INCORPORATION 1987-12-04

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-09-29 No data 111 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-08-22 No data 111 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-01 No data 111 GREENWICH AVE, Manhattan, NEW YORK, NY, 10014 No Evidence of Activity Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-07 No data 93 Avenue A 10009, Manhattan No data Commercial Bicycle Unit Inspections Department of Transportation The retail establishment makes deliveries by bicycle: "Yes". The company has a correct and complete register: "No". The business has a proper bicycle safety poster: "No". Properly equipped bicycle for delivery of goods: "Yes". Properly equipped bicycles: "Yes"

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3175543 SWC-CIN-INT CREDITED 2020-04-10 929.0700073242188 Sidewalk Cafe Interest for Consent Fee
3164686 SWC-CON-ONL CREDITED 2020-03-03 14243.650390625 Sidewalk Cafe Consent Fee
3128792 SWC-CIN-INT INVOICED 2019-12-17 0.009999999776483 Sidewalk Cafe Interest for Consent Fee
3015642 SWC-CIN-INT INVOICED 2019-04-10 908.1900024414062 Sidewalk Cafe Interest for Consent Fee
2998033 SWC-CON-ONL INVOICED 2019-03-06 13923.41015625 Sidewalk Cafe Consent Fee
2947374 SWC-CONADJ INVOICED 2018-12-18 0.009999999776483 Sidewalk Cafe Consent Fee Manual Adjustment
2940660 SWC-CON INVOICED 2018-12-07 445 Petition For Revocable Consent Fee
2940659 RENEWAL INVOICED 2018-12-07 510 Two-Year License Fee
2773172 SWC-CIN-INT INVOICED 2018-04-10 891.27001953125 Sidewalk Cafe Interest for Consent Fee
2752376 SWC-CON-ONL INVOICED 2018-03-01 13663.7998046875 Sidewalk Cafe Consent Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7701147104 2020-04-14 0202 PPP 113 Greenwich Avenue, New York, NY, 10014
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 222327
Loan Approval Amount (current) 222327
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-0001
Project Congressional District NY-10
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 224385.81
Forgiveness Paid Date 2021-03-25
1621538309 2021-01-19 0202 PPS 113 Greenwich Ave, New York, NY, 10014-1914
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311200
Loan Approval Amount (current) 311200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10014-1914
Project Congressional District NY-10
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 313629.09
Forgiveness Paid Date 2021-11-29

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1506479 Fair Labor Standards Act 2015-08-17 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-17
Termination Date 2016-02-18
Section 0201
Sub Section FL
Status Terminated

Parties

Name LUNA,
Role Plaintiff
Name BENNY'S BURRITOS, INC.
Role Defendant
1606957 Fair Labor Standards Act 2016-09-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-09-06
Termination Date 2018-04-03
Date Issue Joined 2017-01-09
Section 0201
Sub Section FL
Status Terminated

Parties

Name FUENTES TAPIA,
Role Plaintiff
Name BENNY'S BURRITOS, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State