Search icon

BENTLEY PROPERTIES, LTD.

Company Details

Name: BENTLEY PROPERTIES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1995 (30 years ago)
Entity Number: 1885594
ZIP code: 10155
County: New York
Place of Formation: New York
Address: 150 EAST 58TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10155

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MORRIS LEVY Chief Executive Officer C/O MORSLY INC, 150 EAST 58TH STREET FL 24, NEW YORK, NY, United States, 10155

DOS Process Agent

Name Role Address
MORRIS LEVY DOS Process Agent 150 EAST 58TH STREET, 24TH FLOOR, NEW YORK, NY, United States, 10155

History

Start date End date Type Value
2017-05-08 2021-01-04 Address C/O MORSLY INC, ONE PENN PLAZA SUITE 2925, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2017-05-08 2021-01-04 Address ONE PENN PLAZA, SUITE 2925, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2012-06-07 2017-05-08 Address 1411 BROADWAY #3180, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-06-07 2017-05-08 Address C/O MORSL INC., 1411 BROADWAY #3180, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-06-07 2017-05-08 Address 1411 BROADWAY #3180, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
1999-03-23 2012-06-07 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Service of Process)
1999-03-23 2012-06-07 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Principal Executive Office)
1999-03-23 2012-06-07 Address DELSON & ASSOCS., 110 E. 59TH ST., NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
1995-01-17 1999-03-23 Address 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530, 3317, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061088 2021-01-04 BIENNIAL STATEMENT 2021-01-01
190820060179 2019-08-20 BIENNIAL STATEMENT 2019-01-01
170508002011 2017-05-08 BIENNIAL STATEMENT 2017-01-01
120607002731 2012-06-07 BIENNIAL STATEMENT 2011-01-01
010309002526 2001-03-09 BIENNIAL STATEMENT 2001-01-01
990323003009 1999-03-23 BIENNIAL STATEMENT 1999-01-01
950117000649 1995-01-17 CERTIFICATE OF INCORPORATION 1995-01-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4784737410 2020-05-11 0202 PPP 1 PENN PLAZA, SUITE 2925, NEW YORK, NY, 10119
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41262
Loan Approval Amount (current) 41262
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10119-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41640.53
Forgiveness Paid Date 2021-04-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State