Search icon

BORIS BENIC AND ASSOCIATES LLP

Company claim

Is this your business?

Get access!

Company Details

Name: BORIS BENIC AND ASSOCIATES LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 02 Nov 2001 (24 years ago)
Entity Number: 2695509
ZIP code: 11530
County: Blank
Place of Formation: New York
Principal Address: 500 OLD COUNTRY ROAD, SUITE 311, GARDEN CITY, NY, United States, 11350
Address: 500 OLD COUNTRY ROAD, STE 311, GARDEN CITY, NY, United States, 11530

DOS Process Agent

Name Role Address
BORIS BENIC AND ASSOCIATES LLP DOS Process Agent 500 OLD COUNTRY ROAD, STE 311, GARDEN CITY, NY, United States, 11530

Form 5500 Series

Employer Identification Number (EIN):
542190047
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2009-03-26 2024-12-11 Address 500 OLD COUNTRY ROAD, STE 311, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2002-01-16 2009-03-26 Address 150 EAST 58TH STREET 19TH FL., NEW YORK, NY, 10155, USA (Type of address: Service of Process)
2001-11-02 2002-01-16 Address 110 EAST 59TH STREET, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241211004879 2024-12-11 FIVE YEAR STATEMENT 2024-12-11
161004002026 2016-10-04 FIVE YEAR STATEMENT 2016-11-01
110916003072 2011-09-16 FIVE YEAR STATEMENT 2011-11-01
090326000799 2009-03-26 CERTIFICATE OF CHANGE 2009-03-26
090126000187 2009-01-26 CERTIFICATE OF CONSENT 2009-01-26

USAspending Awards / Financial Assistance

Date:
2021-02-08
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:
175312.00
Total Face Value Of Loan:
175312.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
143838.00
Total Face Value Of Loan:
143838.00

Paycheck Protection Program

Date Approved:
2021-02-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175312
Current Approval Amount:
175312
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177679.91
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143838
Current Approval Amount:
143838
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145063.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State