Search icon

BENJAMIN MAINTENANCE CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENJAMIN MAINTENANCE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1990 (35 years ago)
Entity Number: 1427728
ZIP code: 10018
County: Kings
Place of Formation: New York
Address: 8 WEST 40TH STREET, NEW YORK, NY, United States, 10018
Principal Address: 260 49TH STREET, BROOKLYN, NY, United States, 11220

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEVEN COREN, ESQ. DOS Process Agent 8 WEST 40TH STREET, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
SELIM RUSI Chief Executive Officer 260 49TH STREET, BROOKLYN, NY, United States, 11220

History

Start date End date Type Value
2023-06-14 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-02 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-07-26 2023-05-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-03-05 2021-07-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
000508002930 2000-05-08 BIENNIAL STATEMENT 2000-03-01
980311002567 1998-03-11 BIENNIAL STATEMENT 1998-03-01
950523002468 1995-05-23 BIENNIAL STATEMENT 1994-03-01
940616002154 1994-06-16 BIENNIAL STATEMENT 1994-03-01
C114387-3 1990-03-05 CERTIFICATE OF INCORPORATION 1990-03-05

USAspending Awards / Financial Assistance

Date:
2021-05-14
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:
253485.00
Total Face Value Of Loan:
253485.00
Date:
2021-02-26
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:
229166.58
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
252480.00
Total Face Value Of Loan:
252480.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-29
Type:
Accident
Address:
12421 FLATLANDS AVE., BROOKLYN, NY, 11208
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2002-06-05
Type:
Complaint
Address:
885 2ND AVE, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-10-17
Type:
Planned
Address:
115 BROADWAY, NEW YORK, NY, 10008
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-01-22
Type:
FollowUp
Address:
100 E. 42 STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2000-12-04
Type:
Referral
Address:
100 E. 42 STREET, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$252,480
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,480
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$255,355.47
Servicing Lender:
Popular Bank
Use of Proceeds:
Payroll: $252,480
Jobs Reported:
15
Initial Approval Amount:
$253,485
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$253,485
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$255,568.44
Servicing Lender:
U.S. Century Bank
Use of Proceeds:
Payroll: $253,484

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State