Search icon

BENCHMARK FAMILY SERVICES, INC.

Company Details

Name: BENCHMARK FAMILY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1996 (29 years ago)
Entity Number: 1992038
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: 1635 OHIO ST, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1635 OHIO ST, WATERTOWN, NY, United States, 13601

Chief Executive Officer

Name Role Address
MARGUERITE K FEISTEL Chief Executive Officer 1635 OHIO ST, WATERTOWN, NY, United States, 13601

National Provider Identifier

NPI Number:
1184167173

Authorized Person:

Name:
MRS. MARGUERITE FEISTEL
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
252Y00000X - Early Intervention Provider Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2025-04-17 2025-04-17 Address 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-04-17 Address 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-07-26 2023-07-26 Address 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2023-07-26 2025-04-17 Shares Share type: NO PAR VALUE, Number of shares: 300, Par value: 0
2023-07-26 2025-04-17 Address 1635 OHIO ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250417001830 2025-04-17 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-17
230726001090 2023-07-26 BIENNIAL STATEMENT 2022-01-01
121004002330 2012-10-04 BIENNIAL STATEMENT 2012-01-01
100317002949 2010-03-17 BIENNIAL STATEMENT 2010-01-01
080125002426 2008-01-25 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
238777.00
Total Face Value Of Loan:
238777.00
Date:
2020-04-15
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:
331705.00
Total Face Value Of Loan:
331705.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
331705
Current Approval Amount:
331705
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
334585.84
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
238777
Current Approval Amount:
238777
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
240903.1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State