Search icon

BEN DINKIN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BEN DINKIN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jan 1969 (56 years ago)
Entity Number: 271155
ZIP code: 11040
County: Nassau
Place of Formation: New York
Address: 105 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PHILIP SUDBERG DOS Process Agent 105 JOSEPH ST, NEW HYDE PARK, NY, United States, 11040

Chief Executive Officer

Name Role Address
PHILIP SUDBERG Chief Executive Officer 12 WELWYN RD, GREAT NECK, NY, United States, 11021

Form 5500 Series

Employer Identification Number (EIN):
112166573
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2009-01-13 2021-01-29 Address 105 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1995-08-17 2009-01-13 Address 105 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Chief Executive Officer)
1995-08-17 2009-01-13 Address 105 JOSEPH ST, NEW HYDE PARK, NY, 11040, USA (Type of address: Service of Process)
1969-01-14 1995-08-17 Address 18 MAPLE DR., GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210129060135 2021-01-29 BIENNIAL STATEMENT 2021-01-01
190102061595 2019-01-02 BIENNIAL STATEMENT 2019-01-01
170105007283 2017-01-05 BIENNIAL STATEMENT 2017-01-01
150107006468 2015-01-07 BIENNIAL STATEMENT 2015-01-01
130124006376 2013-01-24 BIENNIAL STATEMENT 2013-01-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
82627.00
Total Face Value Of Loan:
82627.00
Date:
2020-06-01
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:
50000.00
Total Face Value Of Loan:
50000.00
Date:
2020-05-02
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:
90275.00
Total Face Value Of Loan:
90275.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82627
Current Approval Amount:
82627
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
83144.34
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90275
Current Approval Amount:
90275
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
91321.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State