Search icon

BENTLEY SEEDS, INC.

Company Details

Name: BENTLEY SEEDS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1990 (35 years ago)
Entity Number: 1475513
ZIP code: 12816
County: Erie
Place of Formation: New York
Address: 16 RAILROAD AVENUE, CAMBRIDGE, NY, United States, 12816
Principal Address: 4 BRENTWOOD BLVD, SARATOGA SPRINGS, NY, United States, 12866

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENTLEY SEEDS, INC. 401(K) PLAN 2018 161382668 2019-10-16 BENTLEY SEEDS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2019-10-16
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2017 161382668 2018-12-26 BENTLEY SEEDS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2018-12-26
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2016 161382668 2017-11-27 BENTLEY SEEDS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2017-11-27
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2015 161382668 2017-01-19 BENTLEY SEEDS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2017-01-19
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2014 161382668 2015-11-12 BENTLEY SEEDS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2015-11-12
Name of individual signing LANSING BENTLEY
Role Employer/plan sponsor
Date 2015-11-12
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2013 161382668 2015-01-12 BENTLEY SEEDS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2015-01-12
Name of individual signing LANSING BENTLEY
Role Employer/plan sponsor
Date 2015-01-12
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2012 161382668 2014-04-09 BENTLEY SEEDS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Signature of

Role Plan administrator
Date 2014-04-09
Name of individual signing LANSING BENTLEY
Role Employer/plan sponsor
Date 2014-04-09
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2011 161382668 2012-11-19 BENTLEY SEEDS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Plan administrator’s name and address

Administrator’s EIN 161382668
Plan administrator’s name BENTLEY SEEDS, INC.
Plan administrator’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816
Administrator’s telephone number 5186772603

Signature of

Role Plan administrator
Date 2012-11-19
Name of individual signing LANSING BENTLEY
Role Employer/plan sponsor
Date 2012-11-19
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2010 161382668 2011-09-13 BENTLEY SEEDS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Plan administrator’s name and address

Administrator’s EIN 161382668
Plan administrator’s name BENTLEY SEEDS, INC.
Plan administrator’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816
Administrator’s telephone number 5186772603

Signature of

Role Plan administrator
Date 2011-09-13
Name of individual signing LANSING BENTLEY
Role Employer/plan sponsor
Date 2011-09-13
Name of individual signing LANSING BENTLEY
BENTLEY SEEDS, INC. 401(K) PLAN 2009 161382668 2010-10-04 BENTLEY SEEDS, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-01-01
Business code 424930
Sponsor’s telephone number 5186772603
Plan sponsor’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816

Plan administrator’s name and address

Administrator’s EIN 161382668
Plan administrator’s name BENTLEY SEEDS, INC.
Plan administrator’s address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816
Administrator’s telephone number 5186772603

Signature of

Role Plan administrator
Date 2010-10-04
Name of individual signing LANSING BENTLEY
Role Employer/plan sponsor
Date 2010-10-04
Name of individual signing LANSING BENTLEY

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 RAILROAD AVENUE, CAMBRIDGE, NY, United States, 12816

Chief Executive Officer

Name Role Address
JEFFREY C. BENTLEY Chief Executive Officer 16 RAILROAD AVENUE, CAMBRIDGE, NY, United States, 12816

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
2020-09-09 2024-09-10 Address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1998-09-10 2024-09-10 Address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
1998-09-10 2020-09-09 Address 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Chief Executive Officer)
1996-09-25 1998-09-10 Address %STANFORD HOLDINGS, LTD, 11 SUMMER ST, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)
1996-09-25 1998-09-10 Address 16 RAILROAD AVE, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
1996-09-25 1998-09-10 Address 16 RAILROAD AVE, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
1993-05-14 1996-09-25 Address PEARL STREET & RAILROAD AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Service of Process)
1993-05-14 1996-09-25 Address PEARL STREET & RAILROAD AVENUE, CAMBRIDGE, NY, 12816, USA (Type of address: Principal Executive Office)
1993-05-14 1996-09-25 Address % STANFORD HOLDINGS, LTD., 560 FULTON STREET, PO BOX 366, BUFFALO, NY, 14240, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240910003376 2024-09-10 BIENNIAL STATEMENT 2024-09-10
221213000702 2022-12-13 BIENNIAL STATEMENT 2022-09-01
200909060138 2020-09-09 BIENNIAL STATEMENT 2020-09-01
160901006387 2016-09-01 BIENNIAL STATEMENT 2016-09-01
140903006949 2014-09-03 BIENNIAL STATEMENT 2014-09-01
120910006077 2012-09-10 BIENNIAL STATEMENT 2012-09-01
100910002133 2010-09-10 BIENNIAL STATEMENT 2010-09-01
080829002410 2008-08-29 BIENNIAL STATEMENT 2008-09-01
060816002616 2006-08-16 BIENNIAL STATEMENT 2006-09-01
041018002266 2004-10-18 BIENNIAL STATEMENT 2004-09-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343476206 0213100 2018-09-20 16 RAILROAD AVENUE, CAMBRIDGE, NY, 12816
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2018-09-20
Emphasis L: FORKLIFT
Case Closed 2019-01-03

Related Activity

Type Complaint
Activity Nr 1382335
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100028 B11 II
Issuance Date 2018-12-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-03
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): Each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails as required in Table D-2 of this standard: a) Warehouse Area- On or about September 20, 2018, the wooden stairway leading to the storage loft was not equipped with a stair rail.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4262447703 2020-05-01 0248 PPP 16 Railroad Ave, Cambridge, NY, 12816
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122500
Loan Approval Amount (current) 122500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cambridge, WASHINGTON, NY, 12816-0001
Project Congressional District NY-21
Number of Employees 9
NAICS code 444220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 123718.19
Forgiveness Paid Date 2021-04-29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State