Search icon

BENJAMIN SCOTT CORP.

Company Details

Name: BENJAMIN SCOTT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Sep 1990 (35 years ago)
Date of dissolution: 10 Oct 2013
Entity Number: 1474895
ZIP code: 10016
County: Nassau
Place of Formation: New York
Address: 200 MADISON AVENUE / 24TH FL, NEW YORK, NY, United States, 10016
Principal Address: C/O JAMES RINZLER, 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES RINZLER DOS Process Agent 200 MADISON AVENUE / 24TH FL, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
JAMES RINZLER Chief Executive Officer 200 MADISON AVENUE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-10-25 2010-10-01 Address C/O MILTON RINZLER, 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
2004-10-25 2010-10-01 Address 200 MADISON AVE 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2004-10-25 2010-10-01 Address 200 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2000-08-31 2004-10-25 Address C/O M RINZLER, 475 PARK AVE S, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1996-09-04 2004-10-25 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, 6993, USA (Type of address: Chief Executive Officer)
1996-09-04 2000-08-31 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, 6993, USA (Type of address: Principal Executive Office)
1996-09-04 2004-10-25 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, 6993, USA (Type of address: Service of Process)
1993-09-28 1996-09-04 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-09-28 1996-09-04 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-09-28 1996-09-04 Address 475 PARK AVENUE SOUTH, NEW YORK, NY, 10016, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131010000877 2013-10-10 CERTIFICATE OF DISSOLUTION 2013-10-10
120919006384 2012-09-19 BIENNIAL STATEMENT 2012-09-01
101001002194 2010-10-01 BIENNIAL STATEMENT 2010-09-01
080908002496 2008-09-08 BIENNIAL STATEMENT 2008-09-01
060920002942 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041025002419 2004-10-25 BIENNIAL STATEMENT 2004-09-01
020819002335 2002-08-19 BIENNIAL STATEMENT 2002-09-01
000831002752 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980911002262 1998-09-11 BIENNIAL STATEMENT 1998-09-01
960904002583 1996-09-04 BIENNIAL STATEMENT 1996-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9253248906 2021-05-12 0219 PPP 138 Falmouth St, Greece, NY, 14615-1954
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19790
Loan Approval Amount (current) 19790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Greece, MONROE, NY, 14615-1954
Project Congressional District NY-25
Number of Employees 1
NAICS code 611511
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20011.54
Forgiveness Paid Date 2022-06-30

Date of last update: 15 Mar 2025

Sources: New York Secretary of State