Search icon

BENDER DIVERSIFIED PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENDER DIVERSIFIED PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Apr 1998 (27 years ago)
Date of dissolution: 29 Nov 2024
Entity Number: 2252424
ZIP code: 12019
County: Saratoga
Place of Formation: New York
Principal Address: 321 USHERS RD, BALLSTON LAKE, NY, United States, 12019
Address: 321 USHERS RD., BALLSTON LAKE, NY, United States, 12019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID W. BENDER Chief Executive Officer 321 USHERS ROAD, BALLSTON LAKE, NY, United States, 12019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 321 USHERS RD., BALLSTON LAKE, NY, United States, 12019

History

Start date End date Type Value
2006-04-10 2024-12-16 Address 321 USHERS RD., BALLSTON LAKE, NY, 12019, USA (Type of address: Service of Process)
2000-04-10 2002-03-20 Address 11 VAN BRUMMEL LANE, BALLSTON SPA, NY, 12020, USA (Type of address: Principal Executive Office)
2000-04-10 2006-04-10 Address 321 USHERS RD., BALLSTON SPA, NY, 12019, USA (Type of address: Service of Process)
2000-04-10 2024-12-16 Address 321 USHERS ROAD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer)
1998-04-23 2000-04-10 Address 11 VAN BRUMMEL LANE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241216004295 2024-11-29 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-11-29
200410060131 2020-04-10 BIENNIAL STATEMENT 2020-04-01
180402007456 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160413006062 2016-04-13 BIENNIAL STATEMENT 2016-04-01
140411006154 2014-04-11 BIENNIAL STATEMENT 2014-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,600
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$15,674.1
Servicing Lender:
The Adirondack Trust Company
Use of Proceeds:
Payroll: $15,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State