Search icon

BENTA'S FUNERAL HOME, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENTA'S FUNERAL HOME, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Jul 1962 (63 years ago)
Entity Number: 148905
ZIP code: 10030
County: New York
Place of Formation: New York
Address: 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE J. BENTA Chief Executive Officer 630 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030

DOS Process Agent

Name Role Address
GEORGE J. BENTA DOS Process Agent 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030

History

Start date End date Type Value
2004-08-03 2006-07-28 Address 624 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process)
2004-08-03 2006-07-28 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)
2004-08-03 2006-07-28 Address 624 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1998-07-10 2004-08-03 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Principal Executive Office)
1998-07-10 2004-08-03 Address 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210701002378 2021-07-01 BIENNIAL STATEMENT 2021-07-01
150420002006 2015-04-20 BIENNIAL STATEMENT 2014-07-01
060728002364 2006-07-28 BIENNIAL STATEMENT 2006-07-01
040803002076 2004-08-03 BIENNIAL STATEMENT 2004-07-01
020702002626 2002-07-02 BIENNIAL STATEMENT 2002-07-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
185238 OL VIO INVOICED 2012-06-28 1000 OL - Other Violation

USAspending Awards / Financial Assistance

Date:
2022-01-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-11-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
199000.00
Total Face Value Of Loan:
199000.00
Date:
2020-06-03
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:
173913.00
Total Face Value Of Loan:
173913.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$173,913
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$173,913
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,655.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $141,223
Utilities: $2,736
Rent: $23,000
Healthcare: $6954

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State