Search icon

BENDER'S TECHNICAL DETAILING, INC.

Company Details

Name: BENDER'S TECHNICAL DETAILING, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 1997 (27 years ago)
Entity Number: 2203314
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 275 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 275 FILLMORE AVE, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
JOHN BENDER Chief Executive Officer 275 FILLMORE AVE, TONAWANDA, NY, United States, 14150

History

Start date End date Type Value
1999-12-08 2007-11-16 Address 21 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Chief Executive Officer)
1999-12-08 2007-11-16 Address 21 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Principal Executive Office)
1999-12-08 2007-11-16 Address 21 MAIN ST, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)
1997-11-28 1999-12-08 Address 70 FOLLETTE LANE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171101007452 2017-11-01 BIENNIAL STATEMENT 2017-11-01
151103006485 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131106006110 2013-11-06 BIENNIAL STATEMENT 2013-11-01
111115002568 2011-11-15 BIENNIAL STATEMENT 2011-11-01
091028002743 2009-10-28 BIENNIAL STATEMENT 2009-11-01
071116002147 2007-11-16 BIENNIAL STATEMENT 2007-11-01
051209002561 2005-12-09 BIENNIAL STATEMENT 2005-11-01
031023002026 2003-10-23 BIENNIAL STATEMENT 2003-11-01
011101002229 2001-11-01 BIENNIAL STATEMENT 2001-11-01
991208002324 1999-12-08 BIENNIAL STATEMENT 1999-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9154677207 2020-04-28 0296 PPP 275 Fillmore Avenue, Tonawanda, NY, 14150
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-1000
Project Congressional District NY-26
Number of Employees 8
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95488.98
Forgiveness Paid Date 2021-04-12
4038998303 2021-01-22 0296 PPS 275 Fillmore Ave, Tonawanda, NY, 14150-2409
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94600
Loan Approval Amount (current) 94600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tonawanda, ERIE, NY, 14150-2409
Project Congressional District NY-26
Number of Employees 8
NAICS code 541340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 95665.22
Forgiveness Paid Date 2022-03-15

Date of last update: 31 Mar 2025

Sources: New York Secretary of State