Search icon

BENBOON INC.

Company Details

Name: BENBOON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1993 (32 years ago)
Entity Number: 1694628
ZIP code: 11369
County: New York
Place of Formation: New York
Address: 30-20 86TH STREET, JACKSON HTS, NY, United States, 11369

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENBOON INC. DOS Process Agent 30-20 86TH STREET, JACKSON HTS, NY, United States, 11369

Chief Executive Officer

Name Role Address
THANONGSAK BOONYANUGOMOL Chief Executive Officer 30-20 86TH STREET, JACKSON HTS, NY, United States, 11369

History

Start date End date Type Value
2013-01-28 2021-01-05 Address 88 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2013-01-28 2021-01-05 Address 88 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1997-04-14 2013-01-28 Address 88 BULTON ST, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1997-04-14 2013-01-28 Address 88 FULTON ST, NEW YORK, NY, 10038, USA (Type of address: Chief Executive Officer)
1994-03-16 1997-04-14 Address 50 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1994-03-16 1997-04-14 Address 50 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1994-03-16 1997-04-14 Address 50 WEST STREET, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1993-01-15 1994-03-16 Address 30-20 86TH STREET, JACKSON HEIGHTS, NY, 11370, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210105062497 2021-01-05 BIENNIAL STATEMENT 2021-01-01
190211061534 2019-02-11 BIENNIAL STATEMENT 2019-01-01
170508006083 2017-05-08 BIENNIAL STATEMENT 2017-01-01
150204006780 2015-02-04 BIENNIAL STATEMENT 2015-01-01
130128006227 2013-01-28 BIENNIAL STATEMENT 2013-01-01
110114002816 2011-01-14 BIENNIAL STATEMENT 2011-01-01
090114002238 2009-01-14 BIENNIAL STATEMENT 2009-01-01
070201002514 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050720002201 2005-07-20 BIENNIAL STATEMENT 2005-01-01
030415002365 2003-04-15 BIENNIAL STATEMENT 2003-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091097405 2020-05-08 0202 PPP 88 FULTON ST, NEW YORK, NY, 10038-2807
Loan Status Date 2022-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48800
Loan Approval Amount (current) 48800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10038-2807
Project Congressional District NY-10
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25691.92
Forgiveness Paid Date 2021-12-23

Date of last update: 15 Mar 2025

Sources: New York Secretary of State