Search icon

THE BENDIX FINANCIAL GROUP, INC.

Company Details

Name: THE BENDIX FINANCIAL GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 1999 (26 years ago)
Entity Number: 2339201
ZIP code: 11530
County: Nassau
Place of Formation: New York
Address: 585 STEWART AVE / SUITE 314, GARDEN CITY, NY, United States, 11530

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
DAVID BENDIX DOS Process Agent 585 STEWART AVE / SUITE 314, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
DAVID BENDIX Chief Executive Officer 585 STEWART AVE / SUITE 314, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2001-05-03 2005-02-17 Address 585 STEWART AVE / SUITE 314, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2001-05-03 2005-02-17 Address 585 STEWART AVE / SUITE 314, GARDEN CITY, NY, 11530, USA (Type of address: Principal Executive Office)
1999-01-27 2001-05-03 Address 45 JOHN STREET / SUITE 711, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104061029 2021-01-04 BIENNIAL STATEMENT 2021-01-01
150108006325 2015-01-08 BIENNIAL STATEMENT 2015-01-01
130107006788 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110113002441 2011-01-13 BIENNIAL STATEMENT 2011-01-01
090112003205 2009-01-12 BIENNIAL STATEMENT 2009-01-01
070103002489 2007-01-03 BIENNIAL STATEMENT 2007-01-01
050217002659 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002671 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010503002382 2001-05-03 BIENNIAL STATEMENT 2001-01-01
990127000224 1999-01-27 CERTIFICATE OF INCORPORATION 1999-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7205487200 2020-04-28 0235 PPP 585 Stewart Ave., Garden City, NY, 11530
Loan Status Date 2022-01-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 3
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24627.26
Forgiveness Paid Date 2020-11-12

Date of last update: 31 Mar 2025

Sources: New York Secretary of State