Search icon

BENITA CASSAR TORREGGIANI, INC.

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)
1995-05-23 1998-10-29 Address % MAURICE KASSIMIR, 111 W 40TH ST, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1988-10-20 1995-05-23 Address 351 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

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
081008002618 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061027002236 2006-10-27 BIENNIAL STATEMENT 2006-10-01
041224002161 2004-12-24 BIENNIAL STATEMENT 2004-10-01
030813002382 2003-08-13 BIENNIAL STATEMENT 2002-10-01
981029002402 1998-10-29 BIENNIAL STATEMENT 1998-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4803807708 2020-05-01 0202 PPP 333 EAST 46 STREET 20D, NEW YORK, NY, 10017
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5628
Loan Approval Amount (current) 5628
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 10017-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5681.97
Forgiveness Paid Date 2021-04-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State