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

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

Links between entities

Type:
Headquarter of
Company Number:
0870265
State:
CONNECTICUT

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
51300.00
Total Face Value Of Loan:
51300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
51300
Current Approval Amount:
51300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
51900.14

Date of last update: 18 Mar 2025

Sources: New York Secretary of State