Search icon

BENDER DIVERSIFIED PRODUCTS, INC.

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)
1998-04-23 2024-11-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

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
120515002405 2012-05-15 BIENNIAL STATEMENT 2012-04-01
100419002394 2010-04-19 BIENNIAL STATEMENT 2010-04-01
080401002401 2008-04-01 BIENNIAL STATEMENT 2008-04-01
060410002079 2006-04-10 BIENNIAL STATEMENT 2006-04-01
040409002863 2004-04-09 BIENNIAL STATEMENT 2004-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3149587104 2020-04-11 0248 PPP 321 NORTHWAY 10 TECHNICAL BLDG, BALLSTON LAKE, NY, 12019-1591
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15600
Loan Approval Amount (current) 15600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON LAKE, SARATOGA, NY, 12019-1591
Project Congressional District NY-20
Number of Employees 1
NAICS code 331492
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 15674.1
Forgiveness Paid Date 2020-10-13

Date of last update: 14 Mar 2025

Sources: New York Secretary of State