Search icon

BENSON METAL CORP.

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
2023-11-30 2024-01-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address 543 SMITH STREET, BROOKLYN, NY, 11231, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-11-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-30 2023-10-30 Address C/O CROPSEY SCRAP IRON & METAL, 2994-3018 CROPSEY AVE, BROOKLYN, NY, 11214, USA (Type of address: Chief Executive Officer)
2023-09-06 2023-10-30 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
060428002110 2006-04-28 BIENNIAL STATEMENT 2006-03-01
040419002411 2004-04-19 BIENNIAL STATEMENT 2004-03-01
020508002337 2002-05-08 BIENNIAL STATEMENT 2002-03-01
000918002385 2000-09-18 BIENNIAL STATEMENT 2000-03-01
980330000501 1998-03-30 CERTIFICATE OF INCORPORATION 1998-03-30

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2022-04-13 No data 543 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-05-13 No data 543 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-11-06 No data 543 SMITH ST, Brooklyn, BROOKLYN, NY, 11231 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9086358503 2021-03-12 0202 PPS 543 Smith St, Brooklyn, NY, 11231-3937
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-3937
Project Congressional District NY-10
Number of Employees 21
NAICS code 423930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 151625.17
Forgiveness Paid Date 2022-04-19
1209177702 2020-05-01 0202 PPP 543 Smith St, Brooklyn, NY, 11231
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 252500
Loan Approval Amount (current) 252500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11231-0001
Project Congressional District NY-10
Number of Employees 24
NAICS code 562920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 254280.27
Forgiveness Paid Date 2021-01-19

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1739101 Interstate 2023-04-05 30000 2022 2 2 Private(Property)
Legal Name BENSON METAL CORP
DBA Name -
Physical Address 543 SMITH ST, BROOKLYN, NY, 11231, US
Mailing Address 543 SMITH ST, BROOKLYN, NY, 11231, US
Phone (718) 722-7754
Fax (718) 372-5080
E-mail TPETROSINO@CROPSEYMETALS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 31 Mar 2025

Sources: New York Secretary of State