Search icon

KENBENCO, INC.

Company Details

Name: KENBENCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1993 (32 years ago)
Entity Number: 1733075
ZIP code: 12477
County: Ulster
Place of Formation: New York
Address: PO Box 480, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3BUJ8 Obsolete U.S./Canada Manufacturer 2002-09-27 2024-03-10 2022-03-31 No data

Contact Information

POC KENNETH J. BENSON
Phone +1 845-246-3066
Fax +1 845-246-5719
Address 437 ROUTE 212, SAUGERTIES, NY, 12477 4620, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2023 141761962 2025-01-23 KENBENCO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2025-01-23
Name of individual signing KENNETH BENSON
Valid signature Filed with authorized/valid electronic signature
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2022 141761962 2024-01-08 KENBENCO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2024-01-08
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2021 141761962 2022-12-15 KENBENCO, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2022-12-15
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2020 141761962 2022-01-28 KENBENCO, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2022-01-28
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2019 141761962 2021-02-17 KENBENCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2021-02-17
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2018 141761962 2019-11-08 KENBENCO, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2019-11-08
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2017 141761962 2019-02-05 KENBENCO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2019-02-05
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2016 141761962 2018-02-12 KENBENCO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Signature of

Role Plan administrator
Date 2018-02-12
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2015 141761962 2016-12-07 KENBENCO, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Plan administrator’s name and address

Administrator’s EIN 141761962
Plan administrator’s name KENBENCO, INC.
Plan administrator’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477
Administrator’s telephone number 8452463066

Signature of

Role Plan administrator
Date 2016-12-07
Name of individual signing KENNETH BENSON
KENBENCO, INC. PROFIT SHARING 401(K) PLAN 2014 141761962 2015-12-09 KENBENCO, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 332300
Sponsor’s telephone number 8452463066
Plan sponsor’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477

Plan administrator’s name and address

Administrator’s EIN 141761962
Plan administrator’s name KENBENCO, INC.
Plan administrator’s address PO BOX 480, 437 ROUTE 212, SAUGERTIES, NY, 12477
Administrator’s telephone number 8452463066

Signature of

Role Plan administrator
Date 2015-12-09
Name of individual signing KENNETH BENSON

Agent

Name Role Address
KENNETH BENSON Agent 7142 RT. 212, SAUGERTIES, NY, 00000

DOS Process Agent

Name Role Address
KENBENCO, INC. DOS Process Agent PO Box 480, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
KEN BENSON Chief Executive Officer PO BOX 480, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
1993-06-08 2023-05-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
210816002289 2021-08-16 BIENNIAL STATEMENT 2021-08-16
051026000074 2005-10-26 ANNULMENT OF DISSOLUTION 2005-10-26
DP-1331564 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
930608000636 1993-06-08 CERTIFICATE OF INCORPORATION 1993-06-08

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W912PQ08P0112 2008-05-22 2008-06-23 2008-06-23
Unique Award Key CONT_AWD_W912PQ08P0112_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5970.00
Current Award Amount 5970.00
Potential Award Amount 5970.00

Description

Title MISC STEEL PARTS
NAICS Code 331111: IRON AND STEEL MILLS
Product and Service Codes 9535: PLATE SHEET STRIP-NONFERROUS METAL

Recipient Details

Recipient KENBENCO INC
UEI E5GEL3M1CPP5
Legacy DUNS 176525558
Recipient Address UNITED STATES, 437 ROUTE 212, SAUGERTIES, ULSTER, NEW YORK, 124774620

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9804998306 2021-01-31 0202 PPS 437 Route 212, Saugerties, NY, 12477-4620
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 232280
Loan Approval Amount (current) 232280
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saugerties, ULSTER, NY, 12477-4620
Project Congressional District NY-19
Number of Employees 13
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 234935.73
Forgiveness Paid Date 2022-03-30
3315437101 2020-04-11 0202 PPP PO Box 480, SAUGERTIES, NY, 12477
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130365
Loan Approval Amount (current) 130365
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 R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-0001
Project Congressional District NY-19
Number of Employees 14
NAICS code 332111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 131578.7
Forgiveness Paid Date 2021-03-23

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
829876 Interstate 2024-04-30 7791 2023 3 3 Private(Property), DELIVER COMPLETED PRODUCT
Legal Name KENBENCO INC
DBA Name BENSON STEEL FABRICATORS
Physical Address 437 ROUTE 212, SAUGERTIES, NY, 12477, US
Mailing Address P O BOX 480, SAUGERTIES, NY, 12477-0480, US
Phone (845) 246-3066
Fax (845) 246-5719
E-mail ACCOUNTING@BENSONSTEELFABRICATORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 1
Vehicle Maintenance BASIC Roadside Performance measure value 9
Total Number of Vehicle Inspections for the measurement period 1
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Inspections

Unique report number of the inspection SPF0197211
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-08-02
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit CHEV
License plate of the main unit 19695NB
License state of the main unit NY
Vehicle Identification Number of the main unit 1HTKHPVK3LH420610
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0
Unique report number of the inspection SPL0155495
State abbreviation that indicates the state the inspector is from NY
The date of the inspection 2023-03-21
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred NY
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 0
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 0
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit DODG
License plate of the main unit 61185MG
License state of the main unit NY
Vehicle Identification Number of the main unit 3C7WRSBJXFG520019
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 0
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 0
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-08-02
Code of the violation 39395F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Emergency Equipment - Stopped vehicle warning devices missing or improper
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-02
Code of the violation 39395A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation No/discharged/unsecured fire extinguisher
The description of the violation group Emergency Equipment
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-02
Code of the violation 39378
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 1
The time weight that is assigned to a violation 1
The description of a violation Wipers - Inoperative / missing / damaged wipers
The description of the violation group Windshield/ Glass/ Markings
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-08-02
Code of the violation 3927A
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Driver failing to conduct pre-trip inspection
The description of the violation group Inspection Reports
The unit a violation is cited against Driver

Date of last update: 15 Mar 2025

Sources: New York Secretary of State