Search icon

BENEROFE PROPERTIES CORP.

Headquarter

Company Details

Name: BENEROFE PROPERTIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jun 1964 (61 years ago)
Entity Number: 177313
ZIP code: 10604
County: Westchester
Place of Formation: New York
Address: 10 New King Street - Suite 209, New King Street - Suite 2, WHITE PLAINS, NY, United States, 10604
Principal Address: 10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, United States, 10604

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BENEROFE PROPERTIES CORP., CONNECTICUT 0870265 CONNECTICUT

Chief Executive Officer

Name Role Address
ANDREW BENEROFE Chief Executive Officer 10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, United States, 10604

DOS Process Agent

Name Role Address
ANDREW BENEROFE DOS Process Agent 10 New King Street - Suite 209, New King Street - Suite 2, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2024-06-06 2024-06-06 Address 10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2022-12-28 2024-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-06-01 2024-06-06 Address 10 NEW KING STREET - SUITE 209, NEW KING STREET - SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-06-01 2018-06-01 Address 10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2016-06-01 2024-06-06 Address 10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2016-02-10 2016-06-01 Address 10 NEW KING STREET, SUITE 209, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-07-13 2016-02-10 Address 4 NEW KING ST / SUITE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2012-07-13 2016-06-01 Address 4 NEW KING ST / SUITE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2012-07-13 2016-06-01 Address 4 NEW KING ST / SUITE 100, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2010-06-21 2012-07-13 Address 18 COTTAGE AVENUE, PURCHASE, NY, 10577, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240606001421 2024-06-06 BIENNIAL STATEMENT 2024-06-06
220719001136 2022-07-19 BIENNIAL STATEMENT 2022-06-01
200601061312 2020-06-01 BIENNIAL STATEMENT 2020-06-01
180601006824 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007299 2016-06-01 BIENNIAL STATEMENT 2016-06-01
160210000020 2016-02-10 CERTIFICATE OF CHANGE 2016-02-10
140606007178 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120713002049 2012-07-13 BIENNIAL STATEMENT 2012-06-01
100621002434 2010-06-21 BIENNIAL STATEMENT 2010-06-01
080703002547 2008-07-03 BIENNIAL STATEMENT 2008-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9099707003 2020-04-09 0202 PPP 10 New King St., Suite 209, West Harrison, NY, 10604-1204
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
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 West Harrison, WESTCHESTER, NY, 10604-1204
Project Congressional District NY-17
Number of Employees 3
NAICS code 531110
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 Male Owned
Veteran Unanswered
Forgiveness Amount 51900.14
Forgiveness Paid Date 2021-06-22

Date of last update: 01 Mar 2025

Sources: New York Secretary of State