Search icon

BENSON CONSTRUCTION AND DEVELOPMENT, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BENSON CONSTRUCTION AND DEVELOPMENT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 Jan 1998 (28 years ago)
Entity Number: 2218868
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 130 SOUTH UNION ST., STE. 300, OLEAN, NY, United States, 14760

Agent

Name Role Address
R. DONALD BENSON Agent 4683 BIRCH RUN ROAD, ALLEGANY, NY, 14706

DOS Process Agent

Name Role Address
BENSON CONSTRUCTION & DEVELOPMENT, LLC DOS Process Agent 130 SOUTH UNION ST., STE. 300, OLEAN, NY, United States, 14760

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
MARTY CALABRO
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2011009

Unique Entity ID

Unique Entity ID:
N2EQTWYFKM21
CAGE Code:
7KQF5
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2016-02-15

Commercial and government entity program

CAGE number:
7KQF5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-23
CAGE Expiration:
2030-01-23
SAM Expiration:
2026-01-21

Contact Information

POC:
MARTY CALABRO

Permits

Number Date End date Type Address
91048 2013-06-26 2018-06-25 Mined land permit Homer Street near Oregon Road

History

Start date End date Type Value
2018-01-09 2025-03-24 Address 423 W. RIVERSIDE DR, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2007-07-16 2018-01-09 Address 221 HOMER STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2006-03-15 2007-07-16 Address 221 HOMER STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2004-01-13 2006-03-15 Address PO BOX 220, 188 1/2 W MAIN ST, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)
2002-01-03 2004-01-13 Address 4677 BIRCH RUN ROAD, ALLEGANY, NY, 14706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250324003081 2025-03-24 BIENNIAL STATEMENT 2025-03-24
200122060035 2020-01-22 BIENNIAL STATEMENT 2020-01-01
180109006011 2018-01-09 BIENNIAL STATEMENT 2018-01-01
160120006002 2016-01-20 BIENNIAL STATEMENT 2016-01-01
140110006456 2014-01-10 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
12FPC321P0215
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
29627.00
Base And Exercised Options Value:
29627.00
Base And All Options Value:
29627.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2021-09-29
Description:
THE BIG FLATS PLANT MATERIALS CENTER (NYPMC) IS A 200-ACRE FEDERAL FACILITY THAT TESTS PLANTS AND PLANT TECHNOLOGIES. THE NYPMC HAS AN EXISTING ENTRANCE WAY THAT IS ASPHALT WHILE THE REST OF THE DRIVEWAYS AND PARKING AREAS ARE GRAVEL AND EARTHEN. THE
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
Z1LZ: MAINTENANCE OF PARKING FACILITIES
Procurement Instrument Identifier:
12FPC320P0238
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
119000.00
Base And Exercised Options Value:
119000.00
Base And All Options Value:
119000.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-09-28
Description:
PROJECT CONSTRUCTION FOR WETLAND RESTORATION.
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y1QA: CONSTRUCTION OF RESTORATION OF REAL PROPERTY (PUBLIC OR PRIVATE)
Procurement Instrument Identifier:
1224H820P0025
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
166460.00
Base And Exercised Options Value:
166460.00
Base And All Options Value:
166460.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2020-07-27
Description:
ALLEGHENY NATIONAL FOREST RED BRIDGE WASTE WATER TREATMENT PLANT REHABILITATION.
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z1PD: MAINTENANCE OF WASTE TREATMENT AND STORAGE FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
141192.00
Total Face Value Of Loan:
141192.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$141,192
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$141,192
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,866.96
Servicing Lender:
High Point Federal Credit Union
Use of Proceeds:
Payroll: $141,192

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2004-10-01
Operation Classification:
Private(Property)
power Units:
14
Drivers:
14
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State