Search icon

REGEN, BENZ & MACKENZIE, C.P.A.'S. P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: REGEN, BENZ & MACKENZIE, C.P.A.'S. P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Feb 1992 (33 years ago)
Entity Number: 1614211
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 57 WEST 38TH STREET, SUITE 301, NEW YORK, NY, United States, 10016
Principal Address: 57 WEST 38TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
% THE CORPORATION DOS Process Agent 57 WEST 38TH STREET, SUITE 301, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
SALVATORE MARRA Chief Executive Officer 57 WEST 38TH STREET, THIRD FLOOR, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F24000000043
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
133648163
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-07-06 2003-09-23 Name REGEN, BENZ, MACKENZIE & ANOPOLSKY, C.P.A.'S, P.C.
1999-10-05 2001-07-06 Name REGEN, BENZ & MACKENZIE, C.P.A.'S, P.C.
1992-02-20 1999-10-05 Name KRAMER, REGEN, BENZ & ZITOLO, C.P.A.'S, P.C.

Filings

Filing Number Date Filed Type Effective Date
220907000113 2022-09-07 BIENNIAL STATEMENT 2022-02-01
030923000673 2003-09-23 CERTIFICATE OF AMENDMENT 2003-09-23
010706000349 2001-07-06 CERTIFICATE OF AMENDMENT 2001-07-06
991005000438 1999-10-05 CERTIFICATE OF AMENDMENT 1999-10-05
940222002046 1994-02-22 BIENNIAL STATEMENT 1994-02-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$313,531.32
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$313,531.32
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$316,881.38
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $313,529.32
Utilities: $1
Jobs Reported:
19
Initial Approval Amount:
$430,404
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$430,404
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$435,946.19
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $430,404

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State