Search icon

BENEFIT TECHNOLOGY GROUP INC.

Company Details

Name: BENEFIT TECHNOLOGY GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jul 1997 (28 years ago)
Entity Number: 2165407
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 3275 VETERANS MEMORIAL HWY, STE B7, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT J GAROFALLOU Chief Executive Officer 3275 VETERANS MEMORIAL HWY, STE B7, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3275 VETERANS MEMORIAL HWY, STE B7, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
2001-07-27 2003-07-23 Address 601 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2001-07-27 2003-07-23 Address 601 VETERANS MEMORIAL HIGHWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1999-07-22 2001-07-27 Address 117 SIXTH ST, ST JAMES, NY, 11780, USA (Type of address: Chief Executive Officer)
1999-07-22 2001-07-27 Address 62 MARC DR, RIDGE, NY, 11961, USA (Type of address: Principal Executive Office)
1999-07-22 2003-07-23 Address 601 VETERANS MEMORIAL HWY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
1997-07-25 1999-07-22 Address 117 SIXTH STREET, ST JAMES, NY, 11780, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070717002195 2007-07-17 BIENNIAL STATEMENT 2007-07-01
050901002171 2005-09-01 BIENNIAL STATEMENT 2005-07-01
030723002430 2003-07-23 BIENNIAL STATEMENT 2003-07-01
010727002136 2001-07-27 BIENNIAL STATEMENT 2001-07-01
990722002342 1999-07-22 BIENNIAL STATEMENT 1999-07-01
970725000095 1997-07-25 CERTIFICATE OF INCORPORATION 1997-07-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6688177102 2020-04-14 0202 PPP 257 West 93rd Street Suite 4C, NEW YORK, NY, 10025-7330
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 10025-7330
Project Congressional District NY-12
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21024.12
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State