Search icon

BENWIK, INC.

Company Details

Name: BENWIK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1997 (28 years ago)
Entity Number: 2138458
ZIP code: 13088
County: Onondaga
Place of Formation: New York
Address: 105 RIDGE AVENUE, LIVERPOOL, NY, United States, 13088

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN WIKE Chief Executive Officer 105 RIDGE AVENUE, LIVERPOOL, NY, United States, 13088

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105 RIDGE AVENUE, LIVERPOOL, NY, United States, 13088

History

Start date End date Type Value
1997-04-30 1999-05-04 Address 105 RIDGE AVENUE, LIVERPOOL, NY, 13088, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990504002058 1999-05-04 BIENNIAL STATEMENT 1999-04-01
970430000071 1997-04-30 CERTIFICATE OF INCORPORATION 1997-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3429657400 2020-05-07 0248 PPP 302 VICTORIA PARK DR, LIVERPOOL, NY, 13088-5440
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14713
Loan Approval Amount (current) 14713
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LIVERPOOL, ONONDAGA, NY, 13088-5440
Project Congressional District NY-22
Number of Employees 3
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14887.94
Forgiveness Paid Date 2021-08-05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State