Search icon

BENENSON REAL ESTATE CORP.

Company Details

Name: BENENSON REAL ESTATE CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Aug 1969 (56 years ago)
Entity Number: 281015
ZIP code: 10022
County: New York
Place of Formation: New York
Principal Address: 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, United States, 10022
Address: BENENSON REAL ESTATE CORP., 515 MADISON AVENUE, SUITE 18A, New York, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENENSON REAL ESTATE CORP. DOS Process Agent BENENSON REAL ESTATE CORP., 515 MADISON AVENUE, SUITE 18A, New York, NY, United States, 10022

Agent

Name Role Address
LISA QUATTROCCHI Agent 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022

Chief Executive Officer

Name Role Address
LISA QUATTROCCHI Chief Executive Officer 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132644089
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
24
Sponsors Telephone Number:

Licenses

Number Type End date
10311207753 CORPORATE BROKER 2026-06-20
10991228416 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-04-22 2024-10-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-31 2024-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-10-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-08-01 2023-08-01 Address 515 MADISON AVENUE, SUITE 18A, NEW YORK, NY, 10022, USA (Type of address: Chief Executive Officer)
2022-12-07 2023-08-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
230801001537 2023-08-01 BIENNIAL STATEMENT 2023-08-01
221011000520 2022-10-11 BIENNIAL STATEMENT 2021-08-01
190903062920 2019-09-03 BIENNIAL STATEMENT 2019-08-01
181107000210 2018-11-07 CERTIFICATE OF CHANGE 2018-11-07
180214002020 2018-02-14 BIENNIAL STATEMENT 2017-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
229000.00
Total Face Value Of Loan:
229000.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
229000
Current Approval Amount:
229000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
231967.59

Date of last update: 18 Mar 2025

Sources: New York Secretary of State