Search icon

BEN DARA CORP.

Company Details

Name: BEN DARA CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 1992 (33 years ago)
Entity Number: 1639863
ZIP code: 10309
County: Richmond
Place of Formation: New York
Address: 68 DEXTER AVENUE, STATEN ISLAND, NY, United States, 10309

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BENEDETTO DARA Chief Executive Officer 68 DEXTER AVE, STATEN ISLAND, NY, United States, 10309

DOS Process Agent

Name Role Address
BEN DARA CORP. DOS Process Agent 68 DEXTER AVENUE, STATEN ISLAND, NY, United States, 10309

History

Start date End date Type Value
2021-09-27 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-03-12 2020-06-30 Address 68 DEXTER AVENUE, STATEN ISLAND, NY, 10309, USA (Type of address: Service of Process)
1996-06-12 2019-03-12 Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office)
1996-06-12 2019-03-12 Address 777 BERRIMAN ST, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)
1996-06-12 2004-08-17 Address 41 SALAMANDER COURT, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer)
1993-09-15 1996-06-12 Address 118 MILES AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Principal Executive Office)
1993-09-15 1996-06-12 Address 118 MILES AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Chief Executive Officer)
1992-05-28 1996-06-12 Address 118 MILES AVENUE, STATEN ISLAND, NY, 10308, USA (Type of address: Service of Process)
1992-05-28 2021-09-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
200630060024 2020-06-30 BIENNIAL STATEMENT 2020-05-01
190312002008 2019-03-12 BIENNIAL STATEMENT 2018-05-01
100701003084 2010-07-01 BIENNIAL STATEMENT 2010-05-01
080708002657 2008-07-08 BIENNIAL STATEMENT 2008-05-01
060512003093 2006-05-12 BIENNIAL STATEMENT 2006-05-01
040817002136 2004-08-17 BIENNIAL STATEMENT 2004-05-01
020507002970 2002-05-07 BIENNIAL STATEMENT 2002-05-01
000524002553 2000-05-24 BIENNIAL STATEMENT 2000-05-01
980511002593 1998-05-11 BIENNIAL STATEMENT 1998-05-01
960612002393 1996-06-12 BIENNIAL STATEMENT 1996-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9872397701 2020-05-01 0202 PPP 9701 Avenue D, Brooklyn, NY, 11236-1919
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27700
Loan Approval Amount (current) 27700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11236-1919
Project Congressional District NY-08
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27915.44
Forgiveness Paid Date 2021-02-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State