Search icon

BENJAMIN SCOTT CORP.

Company claim

Is this your business?

Get access!

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, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2004-10-25 2010-10-01 Address 200 MADISON AVE 24TH FLR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
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 2000-08-31 Address 475 PARK AVE SOUTH, NEW YORK, NY, 10016, 6993, USA (Type of address: Principal Executive Office)

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

USAspending Awards / Financial Assistance

Date:
2021-05-12
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:
19790.00
Total Face Value Of Loan:
19790.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
19790
Current Approval Amount:
19790
Race:
Black or African American
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20011.54

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State