Search icon

BENTLEY & BENTLEY, INC.

Company Details

Name: BENTLEY & BENTLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1998 (26 years ago)
Entity Number: 2308374
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 1781 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENTLEY & BENTLEY, INC. DOS Process Agent 1781 ROUTE 9, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
WAYNE T BEALE Chief Executive Officer 649 KINNS ROAD, CLIFTON PARK, NY, United States, 12065

Licenses

Number Type Date Last renew date End date Address Description
0370-24-237491 Alcohol sale 2024-11-29 2024-11-29 2024-12-31 1781 ROUTE 9, CLIFTON PARK, NY, 12065 Food & Beverage Business
0340-22-207684 Alcohol sale 2022-11-23 2022-11-23 2024-12-31 1781 ROUTE 9, CLIFTON PARK, New York, 12065 Restaurant

History

Start date End date Type Value
2000-12-14 2004-12-30 Address 710 BRUNO RD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2000-12-14 2008-10-07 Address RUSTY NAIL, PO BOX 1316, ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2000-12-14 2021-01-22 Address RUSTY NAIL, ROUTE 9, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
1998-10-21 2000-12-14 Address PO BOX 1316, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210122060202 2021-01-22 BIENNIAL STATEMENT 2020-10-01
101028002447 2010-10-28 BIENNIAL STATEMENT 2010-10-01
081007003007 2008-10-07 BIENNIAL STATEMENT 2008-10-01
060922002339 2006-09-22 BIENNIAL STATEMENT 2006-10-01
041230002410 2004-12-30 BIENNIAL STATEMENT 2004-10-01
021002002349 2002-10-02 BIENNIAL STATEMENT 2002-10-01
001214002054 2000-12-14 BIENNIAL STATEMENT 2000-10-01
981021000028 1998-10-21 CERTIFICATE OF INCORPORATION 1998-10-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3043858503 2021-02-22 0248 PPS 1781 Route 9, Clifton Park, NY, 12065
Loan Status Date 2022-07-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381500
Loan Approval Amount (current) 381500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clifton Park, SARATOGA, NY, 12065
Project Congressional District NY-20
Number of Employees 43
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 386527.44
Forgiveness Paid Date 2022-06-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State