Search icon

BENNEDUM'S, INC.

Company Details

Name: BENNEDUM'S, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1963 (62 years ago)
Entity Number: 153549
ZIP code: 13901
County: Broome
Place of Formation: New York
Address: 350 STATE ST, BINGHAMTON, NY, United States, 13901

Shares Details

Shares issued 0

Share Par Value 1000

Type CAP

Chief Executive Officer

Name Role Address
KURT E BENNEDUM Chief Executive Officer 350 STATE ST, BINGHAMTON, NY, United States, 13901

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 350 STATE ST, BINGHAMTON, NY, United States, 13901

History

Start date End date Type Value
2001-02-21 2008-12-29 Address 350 STATE ST, BINGHAMTON, NY, 13901, 2389, USA (Type of address: Chief Executive Officer)
1993-03-10 2001-02-21 Address 350 STATE STREET, BINGHAMTON, NY, 13901, 2309, USA (Type of address: Service of Process)
1993-03-10 2001-02-21 Address 350 STATE STREET, BINGHAMTON, NY, 13901, 2309, USA (Type of address: Principal Executive Office)
1993-03-10 2001-02-21 Address 350 STATE STREET, BINGHAMTON, NY, 13901, 2309, USA (Type of address: Chief Executive Officer)
1987-09-23 1993-03-10 Address 350 STATE STREET, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1982-01-27 1987-09-23 Address 33 WEST STATE ST., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)
1963-01-09 1982-01-27 Address MARINE MIDLAND BLDG., BINGHAMTON, NY, 13901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190214060441 2019-02-14 BIENNIAL STATEMENT 2019-01-01
150428006209 2015-04-28 BIENNIAL STATEMENT 2015-01-01
130128006077 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110210002082 2011-02-10 BIENNIAL STATEMENT 2011-01-01
081229003054 2008-12-29 BIENNIAL STATEMENT 2009-01-01
080707000128 2008-07-07 ANNULMENT OF DISSOLUTION 2008-07-07
DP-1626639 2002-09-25 DISSOLUTION BY PROCLAMATION 2002-09-25
010221002792 2001-02-21 BIENNIAL STATEMENT 2001-01-01
970714002131 1997-07-14 BIENNIAL STATEMENT 1997-01-01
940210002402 1994-02-10 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8058607105 2020-04-15 0248 PPP 350 State Street, Binghamton, NY, 13901
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28900
Loan Approval Amount (current) 28900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Binghamton, BROOME, NY, 13901-1001
Project Congressional District NY-19
Number of Employees 3
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29100.32
Forgiveness Paid Date 2020-12-31

Date of last update: 18 Mar 2025

Sources: New York Secretary of State