Search icon

BENNY'S FOOD, INC.

Company Details

Name: BENNY'S FOOD, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 1998 (27 years ago)
Entity Number: 2291007
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 538 LARCH LANE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN-ZION GADON DOS Process Agent 538 LARCH LANE, EAST MEADOW, NY, United States, 11554

Chief Executive Officer

Name Role Address
BENNY GADON Chief Executive Officer 538 LARCH LANE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
2006-10-05 2008-10-02 Address 538 LARCH LANE, EAST MEADOW, NY, 11550, USA (Type of address: Service of Process)
2006-10-05 2008-10-02 Address 538 LARCH LANE, EAST MEADOW, NY, 11550, USA (Type of address: Chief Executive Officer)
2006-10-05 2008-10-02 Address 538 LARCH LANE, EAST MEADOW, NY, 11550, USA (Type of address: Principal Executive Office)
2002-10-11 2006-10-05 Address CERTIFIED PUBLIC ACCOUNTANT, 350 MOTOR PKWY STE 404, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process)
2000-12-12 2006-10-05 Address 538 LARCH LN, EAST MEADOW, NY, 11554, USA (Type of address: Chief Executive Officer)
2000-12-12 2006-10-05 Address 538 LARCH LN, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
2000-12-12 2002-10-11 Address 10 SHAMES DR, WESTBURY, NY, 11590, USA (Type of address: Service of Process)
1998-08-21 2000-12-12 Address 100 SHAMES DRIVE, WESTBURY, NY, 11590, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160810006272 2016-08-10 BIENNIAL STATEMENT 2016-08-01
140911006006 2014-09-11 BIENNIAL STATEMENT 2014-08-01
121207002033 2012-12-07 BIENNIAL STATEMENT 2012-08-01
101102002689 2010-11-02 BIENNIAL STATEMENT 2010-08-01
081002002716 2008-10-02 BIENNIAL STATEMENT 2008-08-01
061005002486 2006-10-05 BIENNIAL STATEMENT 2006-08-01
041108002337 2004-11-08 BIENNIAL STATEMENT 2004-08-01
021011002331 2002-10-11 BIENNIAL STATEMENT 2002-08-01
001212002273 2000-12-12 BIENNIAL STATEMENT 2000-08-01
980821000295 1998-08-21 CERTIFICATE OF INCORPORATION 1998-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4683768808 2021-04-16 0235 PPS 538 Larch Ln, East Meadow, NY, 11554-3729
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21080.5
Loan Approval Amount (current) 21080.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-3729
Project Congressional District NY-04
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21186.49
Forgiveness Paid Date 2021-10-22
5077778206 2020-08-07 0235 PPP 538 LARCH LN, EAST MEADOW, NY, 11554-3729
Loan Status Date 2022-03-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15057
Loan Approval Amount (current) 15057
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49407
Servicing Lender Name Israel Discount Bank of New York
Servicing Lender Address 1114 Avenue of the Americas, New York, NY, 10036
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-3729
Project Congressional District NY-04
Number of Employees 2
NAICS code 722310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49407
Originating Lender Name Israel Discount Bank of New York
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15145.67
Forgiveness Paid Date 2021-03-22

Date of last update: 31 Mar 2025

Sources: New York Secretary of State