Search icon

JJBEN, CORPORATION

Company Details

Name: JJBEN, CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1999 (26 years ago)
Entity Number: 2362993
ZIP code: 12477
County: Greene
Place of Formation: New York
Address: 437 Route 212, PO BOX 480, SAUGERTIES, NY, United States, 12477
Principal Address: 578 CAIRO JUNCTION RD, SAUGERTIES, NY, United States, 12477

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JJBEN, CORPORATION DOS Process Agent 437 Route 212, PO BOX 480, SAUGERTIES, NY, United States, 12477

Chief Executive Officer

Name Role Address
KENNTH J BENSON Chief Executive Officer PO BOX 480, SAUGERTIES, NY, United States, 12477

History

Start date End date Type Value
2008-07-15 2009-04-03 Address 437 ROUTE 212, PO BOX 330, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2008-07-15 2009-04-03 Address 437 ROUTE 212, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2002-07-15 2008-07-15 Address 437 ROUTE 212, PO BOX 330, SUITE 01, SAUGERTIES, NY, 12477, USA (Type of address: Principal Executive Office)
2002-07-15 2008-07-15 Address 437 ROUTE 212, PO BOX 330, SUITE 01, SAUGERTIES, NY, 12477, USA (Type of address: Service of Process)
2002-07-15 2008-07-15 Address 437 ROUTE 212, PO BOX 330, SUITE 01, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer)
1999-04-01 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1999-04-01 2002-07-15 Address 15 WALNUT STREET, CEMENTON, NY, 12415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210816002347 2021-08-16 BIENNIAL STATEMENT 2021-08-16
090403002105 2009-04-03 BIENNIAL STATEMENT 2009-04-01
080715002892 2008-07-15 BIENNIAL STATEMENT 2007-04-01
030404002135 2003-04-04 BIENNIAL STATEMENT 2003-04-01
020715002656 2002-07-15 BIENNIAL STATEMENT 2001-04-01
990401000301 1999-04-01 CERTIFICATE OF INCORPORATION 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346667611 0213100 2023-04-27 579 TROY-SCHENECTADY RD, LATHAM, NY, 12110
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-04-27
Case Closed 2024-08-07

Related Activity

Type Complaint
Activity Nr 2024597
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 A01
Issuance Date 2023-09-25
Current Penalty 2812.8
Initial Penalty 4688.0
Final Order 2023-10-03
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.251(a)(1): Defective rigging equipment was not removed from service: a) Worksite, Parking lot - On or about April 27, 2023, an employee was lifting a steel I beam that weighed approximately 4,800 lbs. with a nylon rigging strap approximately 20 feet in the air. The rigging strap did not have a readable load label and had cuts and frays in multiple locations along the rigging strap. The employee was exposed to struck-by hazards.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670557101 2020-04-13 0202 PPP 437 ROUTE 212, SAUGERTIES, NY, 12477-4620
Loan Status Date 2020-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68600
Loan Approval Amount (current) 68600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50176
Servicing Lender Name Sawyer Savings Bank
Servicing Lender Address 87 Market St, SAUGERTIES, NY, 12477-1017
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAUGERTIES, ULSTER, NY, 12477-4620
Project Congressional District NY-19
Number of Employees 5
NAICS code 333923
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 50176
Originating Lender Name Sawyer Savings Bank
Originating Lender Address SAUGERTIES, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 69305.06
Forgiveness Paid Date 2021-04-27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State