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
Name | Role | Address |
---|---|---|
GEORGE J. BENTA | Chief Executive Officer | 630 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030 |
Name | Role | Address |
---|---|---|
GEORGE J. BENTA | DOS Process Agent | 624 ST NICHOLAS AVE, NEW YORK, NY, United States, 10030 |
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) |
1998-07-10 | 2004-08-03 | Address | 630 ST NICHOLAS AVE, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
1962-07-02 | 2021-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1962-07-02 | 1998-07-10 | Address | 157 W. 132ND ST, NEW YORK, NY, 10027, USA (Type of address: Service of Process) |
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 |
000807002144 | 2000-08-07 | BIENNIAL STATEMENT | 2000-07-01 |
980710002143 | 1998-07-10 | BIENNIAL STATEMENT | 1996-07-01 |
C003550-2 | 1989-04-26 | ASSUMED NAME CORP INITIAL FILING | 1989-04-26 |
333140 | 1962-07-02 | CERTIFICATE OF INCORPORATION | 1962-07-02 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2015-10-14 | No data | 630 SAINT NICHOLAS AVE, Manhattan, NEW YORK, NY, 10030 | No Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
185238 | OL VIO | INVOICED | 2012-06-28 | 1000 | OL - Other Violation |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7407717805 | 2020-06-03 | 0202 | PPP | 630 Saint Nicholas Avenue, NEW YORK, NY, 10030 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State