Search icon

BEN-AMI INC.

Company Details

Name: BEN-AMI INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1998 (27 years ago)
Entity Number: 2220272
ZIP code: 11757
County: Nassau
Place of Formation: New York
Address: 41 HICKS STREET, LINDENHURST, NY, United States, 11757

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN-AMI INC. DOS Process Agent 41 HICKS STREET, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
STEVEN LEVY Chief Executive Officer 41 HICKS STREET, LINDENHURST, NY, United States, 11757

Form 5500 Series

Employer Identification Number (EIN):
113415702
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
1998-01-22 2000-03-01 Address 250 NASSAU BLVD., GARDEN CITY SOUTH, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220617002314 2022-06-17 BIENNIAL STATEMENT 2022-01-01
100112002244 2010-01-12 BIENNIAL STATEMENT 2010-01-01
080109002896 2008-01-09 BIENNIAL STATEMENT 2008-01-01
060208002891 2006-02-08 BIENNIAL STATEMENT 2006-01-01
031230002612 2003-12-30 BIENNIAL STATEMENT 2004-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
166869.00
Total Face Value Of Loan:
166869.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
166869
Current Approval Amount:
166869
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
169038.3

Court Cases

Court Case Summary

Filing Date:
2019-03-28
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TOTAL IMPORT SOLUTIONS INC.
Party Role:
Defendant
Party Name:
BEN-AMI INC.
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2017-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BEN-AMI INC.
Party Role:
Plaintiff
Party Name:
TOTAL IMPORT SOLUTIONS
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State