Search icon

BENILEVI DESIGNS, INC.

Company Details

Name: BENILEVI DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Aug 2001 (24 years ago)
Entity Number: 2672955
ZIP code: 11021
County: Nassau
Place of Formation: New York
Principal Address: 22 LIGHTHOUSE ROAD, KINGS POINT, NY, United States, 11024
Address: 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, United States, 11021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MITCHELL BENILEVI DOS Process Agent 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, United States, 11021

Agent

Name Role Address
MITCHELL BENILEVI Agent 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, 11021

Chief Executive Officer

Name Role Address
MITCHELL BENILEVI Chief Executive Officer 22 LIGHTHOUSE ROAD, KINGS POINT, NY, United States, 11024

History

Start date End date Type Value
2009-03-05 2017-06-05 Address 98 CUTTERMILL ROAD, SUITE 381N, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)
2007-08-28 2017-06-05 Address 30 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2007-08-28 2017-06-05 Address 30 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
2003-09-15 2007-08-28 Address 30 ROGERS RD, KINGS POINT, NY, 11024, USA (Type of address: Chief Executive Officer)
2003-09-15 2007-08-28 Address 30 ROGERS RD, KINGS POINT, NY, 11024, USA (Type of address: Principal Executive Office)
2001-08-21 2009-03-05 Address 30 ROGERS ROAD, KINGS POINT, NY, 11024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230117002400 2023-01-17 BIENNIAL STATEMENT 2021-08-01
170605002007 2017-06-05 BIENNIAL STATEMENT 2015-08-01
090305000148 2009-03-05 CERTIFICATE OF CHANGE 2009-03-05
070828002996 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051021002005 2005-10-21 BIENNIAL STATEMENT 2005-08-01
030915003047 2003-09-15 BIENNIAL STATEMENT 2003-08-01
010821000507 2001-08-21 CERTIFICATE OF INCORPORATION 2001-08-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7329098406 2021-02-11 0235 PPS 98 Cuttermill Rd Ste 260, Great Neck, NY, 11021-3033
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27352
Loan Approval Amount (current) 27352
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3033
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27641.26
Forgiveness Paid Date 2022-03-14
2019377304 2020-04-29 0235 PPP 98 CUTTERMILL RD, SUITE 260, GREAT NECK, NY, 11021
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-1000
Project Congressional District NY-03
Number of Employees 2
NAICS code 423940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27726.78
Forgiveness Paid Date 2021-03-05

Date of last update: 30 Mar 2025

Sources: New York Secretary of State