Search icon

D. BENEDETTO INC.

Company Details

Name: D. BENEDETTO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 1924 (101 years ago)
Entity Number: 19733
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 280 MADISON AVE, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 0

Share Par Value 600000

Type CAP

Chief Executive Officer

Name Role Address
PETER P BENEDETTO II Chief Executive Officer 280 MADISON AVE, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 280 MADISON AVE, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2008-01-02 2018-06-05 Address 280 MADISON AVE, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-02-09 2008-01-02 Address 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1993-02-09 2008-01-02 Address 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1993-02-09 2008-01-02 Address 420 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1971-01-19 1993-02-09 Address 420 LEXINGTON AVE., NEW YORK, NY, 10170, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200609060058 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180605006557 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006662 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140620006281 2014-06-20 BIENNIAL STATEMENT 2014-06-01
120608006281 2012-06-08 BIENNIAL STATEMENT 2012-06-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
106195.00
Total Face Value Of Loan:
106195.00
Date:
2020-06-17
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:
-106195.00
Total Face Value Of Loan:
106195.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-12-06
Type:
FollowUp
Address:
420 LEXINGTON AV, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1976-11-12
Type:
Planned
Address:
420 LEXINGTON AVE, New York -Richmond, NY, 10017
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106195
Current Approval Amount:
106195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
107279.07
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106195
Current Approval Amount:
106195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106660.43

Court Cases

Court Case Summary

Filing Date:
1991-12-12
Nature Of Judgment:
forfeiture/foreclosure/condemnation, etc.
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
PAPER CORP. OF US
Party Role:
Plaintiff
Party Name:
D. BENEDETTO INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State