Search icon

BENINTENDI, INC.

Company Details

Name: BENINTENDI, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1973 (52 years ago)
Entity Number: 264582
ZIP code: 11722
County: Suffolk
Place of Formation: New York
Address: 85 S HOFFMAN LN, ISLANDIA, NY, United States, 11722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VINCENT BENINTENDI Chief Executive Officer 85 SOUTH HOFFMAN LANE SOUTH, ISLANDIA, NY, United States, 11722

DOS Process Agent

Name Role Address
V. BENINTENDI DOS Process Agent 85 S HOFFMAN LN, ISLANDIA, NY, United States, 11722

Form 5500 Series

Employer Identification Number (EIN):
112304999
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2021-07-07 2022-03-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-08-23 2007-06-18 Address 7 DENNARD RD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1997-08-14 2005-08-23 Address 85 SOUTH HOFFMAN LANE SOUTH, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)
1993-03-24 2005-08-23 Address 7 DENNARD ROAD, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office)
1993-03-24 1997-08-14 Address 85-S HOFFMAN LANE, CENTRAL ISLIP, NY, 11722, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150603006472 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130606007033 2013-06-06 BIENNIAL STATEMENT 2013-06-01
110713002385 2011-07-13 BIENNIAL STATEMENT 2011-06-01
090723002922 2009-07-23 BIENNIAL STATEMENT 2009-06-01
070618002532 2007-06-18 BIENNIAL STATEMENT 2007-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
81412.50
Total Face Value Of Loan:
81412.50

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
81412.5
Current Approval Amount:
81412.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
82193.17

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2005-06-10
Operation Classification:
Private(Property)
power Units:
4
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State