Search icon

BENIT FUEL SALES & SERVICE INC.

Headquarter

Company Details

Name: BENIT FUEL SALES & SERVICE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 1965 (60 years ago)
Entity Number: 185390
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787
Principal Address: 111 SMITHTOWN BOULEVARD, NESCONSET, NY, United States, 11767

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RUDY DEBENEDITTIS Chief Executive Officer 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
MARK L. DEBENEDITTIS, ESQ., PLLC DOS Process Agent 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, United States, 11787

Links between entities

Type:
Headquarter of
Company Number:
0158913
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-05 2025-03-05 Address 103 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, 0658, USA (Type of address: Chief Executive Officer)
2025-03-05 2025-03-05 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-03-05 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2024-12-03 2024-12-03 Address 103 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, 0658, USA (Type of address: Chief Executive Officer)
2024-12-03 2024-12-03 Address 99 SMITHTOWN BOULEVARD, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250305001490 2025-03-05 BIENNIAL STATEMENT 2025-03-05
241203002584 2024-12-03 BIENNIAL STATEMENT 2024-12-03
130503002438 2013-05-03 BIENNIAL STATEMENT 2013-03-01
110511003414 2011-05-11 BIENNIAL STATEMENT 2011-03-01
110317000399 2011-03-17 CERTIFICATE OF AMENDMENT 2011-03-17

USAspending Awards / Financial Assistance

Date:
2021-03-24
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:
119652.00
Total Face Value Of Loan:
119652.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
162775.00
Total Face Value Of Loan:
162775.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
162775
Current Approval Amount:
162775
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
164778.04
Date Approved:
2021-03-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
119652
Current Approval Amount:
119652
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
120695.63

Date of last update: 18 Mar 2025

Sources: New York Secretary of State