Search icon

BENSON METAL CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENSON METAL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Mar 1998 (27 years ago)
Entity Number: 2244047
ZIP code: 11231
County: Kings
Place of Formation: New York
Address: 543 Smith Street, Brooklyn, NY, United States, 11231

Contact Details

Phone +1 718-372-1258

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENSON METAL CORP. DOS Process Agent 543 Smith Street, Brooklyn, NY, United States, 11231

Chief Executive Officer

Name Role Address
THOMAS PETROSINO Chief Executive Officer 543 SMITH STREET, BROOKLYN, NY, United States, 11231

Licenses

Number Status Type Date End date
0987300-DCA Active Business 1998-06-08 2024-06-30

History

Start date End date Type Value
2024-12-18 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-14 2024-12-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-03-04 2024-10-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-18 2024-03-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231030019300 2023-10-30 BIENNIAL STATEMENT 2022-03-01
210519060002 2021-05-19 BIENNIAL STATEMENT 2020-03-01
140311006211 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120509002086 2012-05-09 BIENNIAL STATEMENT 2012-03-01
080918002285 2008-09-18 BIENNIAL STATEMENT 2008-03-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3642608 RENEWAL INVOICED 2023-05-05 75 Scrap Metal Processor Renewal Fee
3451702 RENEWAL INVOICED 2022-06-01 75 Scrap Metal Processor Renewal Fee
3329493 RENEWAL INVOICED 2021-05-11 75 Scrap Metal Processor Renewal Fee
3183755 RENEWAL INVOICED 2020-06-22 75 Scrap Metal Processor Renewal Fee
3020687 RENEWAL INVOICED 2019-04-22 75 Scrap Metal Processor Renewal Fee
2787397 RENEWAL INVOICED 2018-05-08 75 Scrap Metal Processor Renewal Fee
2620670 RENEWAL INVOICED 2017-06-06 75 Scrap Metal Processor Renewal Fee
2353414 RENEWAL INVOICED 2016-05-25 75 Scrap Metal Processor Renewal Fee
2119173 RENEWAL INVOICED 2015-07-02 75 Scrap Metal Processor Renewal Fee
1703651 RENEWAL INVOICED 2014-06-11 75 Scrap Metal Processor Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
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:
252500.00
Total Face Value Of Loan:
252500.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
252500
Current Approval Amount:
252500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
254280.27
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
150000
Current Approval Amount:
150000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
151625.17

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(718) 372-5080
Add Date:
2008-02-19
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
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