Search icon

BEN-MOL REALTY CORP.

Company Details

Name: BEN-MOL REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1962 (63 years ago)
Entity Number: 151119
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 295 MADISON AVE., 28TH FL., NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% LOUIS SCHESINGER DOS Process Agent 295 MADISON AVE., 28TH FL., NEW YORK, NY, United States, 10017

History

Start date End date Type Value
1962-10-05 2001-12-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
011231000939 2001-12-31 CERTIFICATE OF AMENDMENT 2001-12-31
C294146-2 2000-10-05 ASSUMED NAME CORP INITIAL FILING 2000-10-05
346463 1962-10-05 CERTIFICATE OF INCORPORATION 1962-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3922878004 2020-06-25 0235 PPP 80 Woodlake Drive West, WOODBURY, NY, 11797-2305
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10832
Loan Approval Amount (current) 10832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-2305
Project Congressional District NY-03
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 10916.63
Forgiveness Paid Date 2021-04-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State