Search icon

AUGUST BENEFITS, INC.

Headquarter

Company Details

Name: AUGUST BENEFITS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 2002 (23 years ago)
Entity Number: 2812620
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 534 Broadhollow Road, Suite 300, Melville, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
TODD BELLISTRI Chief Executive Officer 534 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
AUGUST BENEFITS, INC. DOS Process Agent 534 Broadhollow Road, Suite 300, Melville, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
CORP_71209946
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
522380669
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-10 2024-09-10 Address 534 BROADHOLLOW ROAD, SUITE 300, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2024-09-10 2024-09-10 Address 769 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2018-09-04 2024-09-10 Address AUGUST BENEFITS, INC., 769 NEW YORK AVENUE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2008-09-05 2024-09-10 Address 769 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-09-05 2018-09-04 Address 769 NEW YORK AVE, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240910004009 2024-09-10 BIENNIAL STATEMENT 2024-09-10
220106003714 2022-01-06 BIENNIAL STATEMENT 2022-01-06
180904008361 2018-09-04 BIENNIAL STATEMENT 2018-09-01
141015006532 2014-10-15 BIENNIAL STATEMENT 2014-09-01
120925002157 2012-09-25 BIENNIAL STATEMENT 2012-09-01

USAspending Awards / Financial Assistance

Date:
2020-06-25
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:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
176032.00
Total Face Value Of Loan:
176032.00
Date:
2007-11-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
256000.00
Total Face Value Of Loan:
256000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176032
Current Approval Amount:
176032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
177622.94

Date of last update: 30 Mar 2025

Sources: New York Secretary of State