Search icon

BENCHMARK BUSINESS GROUP INC.

Company Details

Name: BENCHMARK BUSINESS GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1993 (32 years ago)
Entity Number: 1740140
ZIP code: 12084
County: Albany
Place of Formation: New York
Address: 2390 WESTERN AVE, GUILDERLAND, NY, United States, 12084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENCHMARK BUSINESS GROUP INC. DOS Process Agent 2390 WESTERN AVE, GUILDERLAND, NY, United States, 12084

Chief Executive Officer

Name Role Address
NANCY STOLLSTEIMER Chief Executive Officer 1456 SIVER RD, GUILDERLAND, NY, United States, 12084

History

Start date End date Type Value
1999-08-09 2005-09-09 Address 2043 ROSEDALE WAY, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1996-02-21 1999-08-09 Address 2043 ROSEDALE WAY, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
1996-02-21 2017-07-05 Address 2080 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Principal Executive Office)
1996-02-21 2017-07-05 Address 2080 WESTERN AVE, GUILDERLAND, NY, 12084, USA (Type of address: Service of Process)
1993-07-07 1996-02-21 Address ONE OLIVE TREE LANE, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170705006744 2017-07-05 BIENNIAL STATEMENT 2017-07-01
130710006333 2013-07-10 BIENNIAL STATEMENT 2013-07-01
110719002954 2011-07-19 BIENNIAL STATEMENT 2011-07-01
090717002086 2009-07-17 BIENNIAL STATEMENT 2009-07-01
070712002372 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050909002643 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030630002550 2003-06-30 BIENNIAL STATEMENT 2003-07-01
010713002239 2001-07-13 BIENNIAL STATEMENT 2001-07-01
990809002347 1999-08-09 BIENNIAL STATEMENT 1999-07-01
970711002058 1997-07-11 BIENNIAL STATEMENT 1997-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9156997300 2020-05-01 0248 PPP 2390 Western Ave., Guilderland, NY, 12084
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Guilderland, ALBANY, NY, 12084-0001
Project Congressional District NY-20
Number of Employees 7
NAICS code 561510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 59904.37
Forgiveness Paid Date 2021-05-13

Date of last update: 15 Mar 2025

Sources: New York Secretary of State