Search icon

BENJAMIN MAINTENANCE CORP.

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311441380 0215000 2007-10-29 12421 FLATLANDS AVE., BROOKLYN, NY, 11208
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2007-11-01
Emphasis S: HISPANIC, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-03-21

Related Activity

Type Accident
Activity Nr 102449576

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2008-01-09
Abatement Due Date 2008-01-17
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G03
Issuance Date 2008-01-09
Abatement Due Date 2008-02-11
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Other
Standard Cited 19260454 C03
Issuance Date 2008-01-09
Abatement Due Date 2008-02-11
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-01-09
Abatement Due Date 2008-02-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2008-01-09
Abatement Due Date 2008-02-11
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2008-01-09
Abatement Due Date 2008-02-11
Nr Instances 1
Nr Exposed 6
Gravity 01
305320863 0215000 2002-06-05 885 2ND AVE, NEW YORK, NY, 10017
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-06-06
Emphasis S: CONSTRUCTION, L: FALL, L: SCAFFOLD
Case Closed 2002-07-02

Related Activity

Type Complaint
Activity Nr 203956594
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 2002-06-17
Abatement Due Date 2002-06-20
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 10
Gravity 03
304943913 0215000 2001-10-17 115 BROADWAY, NEW YORK, NY, 10008
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-10-17
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 II
Issuance Date 2001-10-26
Abatement Due Date 2001-10-31
Current Penalty 650.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 4
Gravity 02
302945027 0215000 2001-01-22 100 E. 42 STREET, NEW YORK, NY, 10017
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2001-01-22
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-01-24

Related Activity

Type Inspection
Activity Nr 302943915
302943915 0215000 2000-12-04 100 E. 42 STREET, NEW YORK, NY, 10017
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2000-12-04
Emphasis L: FALL, L: SCAFFOLD, S: CONSTRUCTION
Case Closed 2001-01-30

Related Activity

Type Referral
Activity Nr 200856177
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2001-01-03
Abatement Due Date 2001-01-11
Current Penalty 600.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2001-01-03
Abatement Due Date 2001-01-11
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Accident
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 G04 X
Issuance Date 2001-01-03
Abatement Due Date 2001-01-11
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 10
Nr Exposed 10
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364197200 2020-04-27 0202 PPP 104 22nd Street, Brooklyn, NY, 11232
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252480
Loan Approval Amount (current) 252480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-0001
Project Congressional District NY-10
Number of Employees 11
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255355.47
Forgiveness Paid Date 2021-06-22
1985729010 2021-05-14 0202 PPS 104 22nd St, Brooklyn, NY, 11232-1141
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 253485
Loan Approval Amount (current) 253485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11232-1141
Project Congressional District NY-10
Number of Employees 15
NAICS code 238160
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 255568.44
Forgiveness Paid Date 2022-03-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State