Search icon

BENCHRIS, INC.

Company Details

Name: BENCHRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Feb 1999 (26 years ago)
Entity Number: 2349877
ZIP code: 10519
County: Westchester
Place of Formation: New York
Address: PO BOX 779 / 4 FRONT STREET, CROTON FALLS, NY, United States, 10519

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 779 / 4 FRONT STREET, CROTON FALLS, NY, United States, 10519

Chief Executive Officer

Name Role Address
BRYAN O COLLEY Chief Executive Officer PO BOX 779 / 4 FRONT STREET, CROTON FALLS, NY, United States, 10519

History

Start date End date Type Value
2005-03-25 2011-02-28 Address PO BOX 779 / 4 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2005-03-25 2011-02-28 Address PO BOX 779 / 4 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
2005-03-25 2011-02-28 Address PO BOX 779 / 4 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)
2001-03-08 2005-03-25 Address 4 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Chief Executive Officer)
2001-03-08 2005-03-25 Address 4 FRONT ST, CROTON FALLS, NY, 10519, USA (Type of address: Principal Executive Office)
1999-02-25 2005-03-25 Address 4 FRONT STREET, CROTON FALLS, NY, 10519, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150204006736 2015-02-04 BIENNIAL STATEMENT 2015-02-01
130205006481 2013-02-05 BIENNIAL STATEMENT 2013-02-01
110228002348 2011-02-28 BIENNIAL STATEMENT 2011-02-01
090220002141 2009-02-20 BIENNIAL STATEMENT 2009-02-01
070306003031 2007-03-06 BIENNIAL STATEMENT 2007-02-01
050325002460 2005-03-25 BIENNIAL STATEMENT 2005-02-01
030206002545 2003-02-06 BIENNIAL STATEMENT 2003-02-01
010308002750 2001-03-08 BIENNIAL STATEMENT 2001-02-01
990225000354 1999-02-25 CERTIFICATE OF INCORPORATION 1999-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826848409 2021-02-05 0202 PPS 4 Front Street, CROTON FALLS, NY, 10519
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 207760
Loan Approval Amount (current) 207760
Undisbursed Amount 0
Franchise Name McDonalds
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROTON FALLS, WESTCHESTER, NY, 10519
Project Congressional District NY-18
Number of Employees 27
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 209342.39
Forgiveness Paid Date 2021-11-16
1381997202 2020-04-15 0202 PPP 83 North Salem Road, CROSS RIVER, NY, 10518-1103
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148400
Loan Approval Amount (current) 148400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CROSS RIVER, WESTCHESTER, NY, 10518-1103
Project Congressional District NY-17
Number of Employees 43
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 149753.9
Forgiveness Paid Date 2021-03-24

Date of last update: 31 Mar 2025

Sources: New York Secretary of State