Search icon

BENITA CASSAR TORREGGIANI, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENITA CASSAR TORREGGIANI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1988 (37 years ago)
Entity Number: 1300465
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O MAURICE KASSIMIR, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018
Principal Address: 333 E 46TH ST, 20D, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENITA CASSAR TORREGGIANI Chief Executive Officer 333 EAST 46TH ST, 20D, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
SPIELMAN & KASSIMIR DOS Process Agent C/O MAURICE KASSIMIR, 111 WEST 40TH ST, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2010-11-15 2018-10-09 Address 333 EAST 46TH ST #20-D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2006-10-27 2018-10-09 Address 333 E 46TH ST, #20D, NEW YORK, NY, 10017, 7401, USA (Type of address: Principal Executive Office)
2004-12-24 2010-11-15 Address 333 EAST 46TH ST #20-D, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1995-05-23 2006-10-27 Address 333 E 46TH ST, NEW YORK, NY, 10017, 7401, USA (Type of address: Principal Executive Office)
1995-05-23 2004-12-24 Address 333 E 46TH ST, NEW YORK, NY, 10017, 7401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201007060055 2020-10-07 BIENNIAL STATEMENT 2020-10-01
181009006738 2018-10-09 BIENNIAL STATEMENT 2018-10-01
161004007663 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141113006602 2014-11-13 BIENNIAL STATEMENT 2014-10-01
101115002535 2010-11-15 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
5628.00
Total Face Value Of Loan:
5628.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5628
Current Approval Amount:
5628
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5681.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State