Search icon

BENJAMIN MOTORS, INCORPORATED

Company claim

Is this your business?

Get access!

Company Details

Name: BENJAMIN MOTORS, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 1995 (30 years ago)
Entity Number: 1966642
ZIP code: 11507
County: Nassau
Place of Formation: New York
Principal Address: 30 VALLEY RD, OLD WESTBURY, NY, United States, 11568
Address: 1172 WILLIS AVE, 1172 WILLIS AVE, ALBERTSON, NY, United States, 11507

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SCOTT L BENJAMIN Chief Executive Officer 1172 WILLIS AVE, PO BOX 149, ALBERTSON, NY, United States, 11507

DOS Process Agent

Name Role Address
BENJAMIN MOTORS, INCORPORATED DOS Process Agent 1172 WILLIS AVE, 1172 WILLIS AVE, ALBERTSON, NY, United States, 11507

Form 5500 Series

Employer Identification Number (EIN):
113299196
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-07 2025-01-07 Address 1172 WILLIS AVE, PO BOX 149, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
2018-08-15 2025-01-07 Address 1172 WILLIS AVE, 1172 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1997-10-22 2018-08-15 Address PO BOX 149, 1172 WILLIS AVE, ALBERTSON, NY, 11507, USA (Type of address: Service of Process)
1997-10-22 2025-01-07 Address 1172 WILLIS AVE, PO BOX 149, ALBERTSON, NY, 11507, USA (Type of address: Chief Executive Officer)
1995-10-20 1997-10-22 Address 115 FOXWOOD DRIVE, JERICHO, NY, 11753, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250107002628 2025-01-07 BIENNIAL STATEMENT 2025-01-07
180815006351 2018-08-15 BIENNIAL STATEMENT 2017-10-01
131029002099 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111017002805 2011-10-17 BIENNIAL STATEMENT 2011-10-01
091009002008 2009-10-09 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
162476.00
Total Face Value Of Loan:
162476.00
Date:
2020-10-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
400000.00
Date:
2020-04-07
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:
201000.00
Total Face Value Of Loan:
222755.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$201,000
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,755
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$226,337.64
Servicing Lender:
Dime Community Bank
Use of Proceeds:
Payroll: $222,755
Jobs Reported:
23
Initial Approval Amount:
$162,476
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,476
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,461.32
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $162,470
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State