Search icon

BENJAMIN CONSTRUCTION CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENJAMIN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 2000 (25 years ago)
Entity Number: 2508955
ZIP code: 10305
County: Kings
Place of Formation: New York
Principal Address: 110 WILLOW AVE, STATEN ISLAND, NY, United States, 10305
Address: STATEN ISLAND, STATEN ISLAND, NY, United States, 10305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENJAMIN CONSTRUCTION CORP. DOS Process Agent STATEN ISLAND, STATEN ISLAND, NY, United States, 10305

Chief Executive Officer

Name Role Address
FATON MARKE Chief Executive Officer 110 WILLOW AVE, STATEN ISLAND, NY, United States, 10305

Permits

Number Date End date Type Address
M022022018B04 2022-01-18 2022-02-13 OCCUPANCY OF SIDEWALK AS STIPULATED EAST 38 STREET, MANHATTAN, FROM STREET 1 AVENUE TO STREET QNS MIDTOWN TUNNEL
M042021204A14 2021-07-23 2021-08-28 REPAIR SIDEWALK EAST 30 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE
M042021183A03 2021-07-02 2021-07-29 REPAIR SIDEWALK EAST 30 STREET, MANHATTAN, FROM STREET 2 AVENUE TO STREET 3 AVENUE

History

Start date End date Type Value
2025-01-06 2025-05-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-16 2025-01-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-15 2024-11-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-04-13 2023-08-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-06 2022-04-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
201104060139 2020-11-04 BIENNIAL STATEMENT 2020-05-01
181119006166 2018-11-19 BIENNIAL STATEMENT 2018-05-01
170926002039 2017-09-26 BIENNIAL STATEMENT 2016-05-01
060522002355 2006-05-22 BIENNIAL STATEMENT 2006-05-01
040713002000 2004-07-13 BIENNIAL STATEMENT 2004-05-01

USAspending Awards / Financial Assistance

Date:
2021-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
132600.00
Total Face Value Of Loan:
132600.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
140700.00
Total Face Value Of Loan:
140700.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$132,600
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$132,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$134,301.7
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $132,598
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$140,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$140,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$142,521.28
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $140,700

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-03-19
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State