Name: | BENSON MILLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Nov 2002 (22 years ago) |
Entity Number: | 2831595 |
ZIP code: | 11220 |
County: | Kings |
Place of Formation: | New York |
Address: | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, United States, 11220 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BENSON MILLS, INC., MINNESOTA | f4183436-145a-e811-915e-00155d0deff0 | MINNESOTA |
Headquarter of | BENSON MILLS, INC., KENTUCKY | 1021364 | KENTUCKY |
Headquarter of | BENSON MILLS, INC., FLORIDA | F18000002359 | FLORIDA |
Headquarter of | BENSON MILLS, INC., CONNECTICUT | 1273691 | CONNECTICUT |
Headquarter of | BENSON MILLS, INC., ILLINOIS | CORP_71731472 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BENSON MILLS, INC. PROFIT SHARING PLAN II | 2023 | 431985498 | 2024-09-30 | BENSON MILLS, INC. | 18 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BENSON MILLS, INC. PROFIT SHARING PLAN I | 2023 | 431985498 | 2024-09-30 | BENSON MILLS, INC. | 10 | |||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||
BENSON MILLS, INC. DEFINED BENEFIT PLAN | 2022 | 431985498 | 2023-10-11 | BENSON MILLS, INC. | 8 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2023-10-11 |
Name of individual signing | GABE LEVY |
Role | Employer/plan sponsor |
Date | 2023-10-11 |
Name of individual signing | GABE LEVY |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
File | View Page |
Three-digit plan number (PN) | 003 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | GABRIEL LEVY |
Role | Employer/plan sponsor |
Date | 2022-09-22 |
Name of individual signing | GABRIEL LEVY |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
Signature of
Role | Plan administrator |
Date | 2022-09-22 |
Name of individual signing | GABRIEL LEVY |
Role | Employer/plan sponsor |
Date | 2022-09-22 |
Name of individual signing | GABRIEL LEVY |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
Signature of
Role | Plan administrator |
Date | 2021-10-11 |
Name of individual signing | KEITH LEVY |
Role | Employer/plan sponsor |
Date | 2021-10-11 |
Name of individual signing | KEITH LEVY |
File | View Page |
Three-digit plan number (PN) | 004 |
Effective date of plan | 2016-01-01 |
Business code | 424990 |
Sponsor’s telephone number | 7185321401 |
Plan sponsor’s address | 140 58TH STREET, BLDG. A, UNIT 7J, BROOKLYN, NY, 11220 |
Signature of
Role | Plan administrator |
Date | 2021-09-27 |
Name of individual signing | KEITH LEVY |
Role | Employer/plan sponsor |
Date | 2021-09-27 |
Name of individual signing | KEITH LEVY |
Name | Role | Address |
---|---|---|
BENSON MILLS, INC. | DOS Process Agent | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, United States, 11220 |
Name | Role | Address |
---|---|---|
KEITH LEVY | Chief Executive Officer | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, United States, 11220 |
Start date | End date | Type | Value |
---|---|---|---|
2024-12-13 | 2024-12-13 | Address | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-12-13 | Address | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2021-02-03 | 2024-12-13 | Address | 140 58TH ST. BLDG. A, UNIT 7J, BUILDING A, UNIT 7J, BROOKLYN, NY, 11229, USA (Type of address: Service of Process) |
2014-03-21 | 2021-02-03 | Address | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, 11220, USA (Type of address: Service of Process) |
2008-12-05 | 2014-03-21 | Address | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2008-12-05 | 2021-02-03 | Address | 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer) |
2008-12-05 | 2010-12-10 | Address | 6811 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
2005-01-27 | 2008-12-05 | Address | 6813 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Chief Executive Officer) |
2005-01-27 | 2008-12-05 | Address | 6813 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Service of Process) |
2005-01-27 | 2008-12-05 | Address | 6813 20TH AVE, BROOKLYN, NY, 11204, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241213004763 | 2024-12-13 | BIENNIAL STATEMENT | 2024-12-13 |
230112003917 | 2023-01-12 | BIENNIAL STATEMENT | 2022-11-01 |
210203060880 | 2021-02-03 | BIENNIAL STATEMENT | 2020-11-01 |
181226006171 | 2018-12-26 | BIENNIAL STATEMENT | 2018-11-01 |
161109006348 | 2016-11-09 | BIENNIAL STATEMENT | 2016-11-01 |
141119006566 | 2014-11-19 | BIENNIAL STATEMENT | 2014-11-01 |
140321000115 | 2014-03-21 | CERTIFICATE OF CHANGE | 2014-03-21 |
121113006702 | 2012-11-13 | BIENNIAL STATEMENT | 2012-11-01 |
101210002059 | 2010-12-10 | BIENNIAL STATEMENT | 2010-11-01 |
081205002507 | 2008-12-05 | BIENNIAL STATEMENT | 2008-11-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-10-07 | No data | 6811 20TH AVE, Brooklyn, BROOKLYN, NY, 11204 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
183530 | OL VIO | INVOICED | 2012-12-28 | 350 | OL - Other Violation |
150369 | CL VIO | INVOICED | 2011-11-10 | 500 | CL - Consumer Law Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312960164 | 0215000 | 2009-02-10 | 6813 20TH AVENUE, BROOKLYN, NY, 11204 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8637847003 | 2020-04-08 | 0202 | PPP | 140 58th Street, BROOKLYN, NY, 11220-2486 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8122008300 | 2021-01-29 | 0202 | PPS | 140 58th St Ste 7J Bldg A, Brooklyn, NY, 11220-2538 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1306855 | Copyright | 2013-09-26 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | THE JABARA GROUP, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2014-04-16 |
Termination Date | 2014-11-04 |
Date Issue Joined | 2014-06-05 |
Pretrial Conference Date | 2014-06-23 |
Section | 0101 |
Status | Terminated |
Parties
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | DAINTY HOME, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | plaintiff |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2017-08-30 |
Termination Date | 2018-06-20 |
Date Issue Joined | 2017-10-30 |
Section | 0101 |
Status | Terminated |
Parties
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | LINTEX LINENS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2022-12-05 |
Termination Date | 2023-03-06 |
Section | 2201 |
Sub Section | DJ |
Status | Terminated |
Parties
Name | KADUT KIDS CORP |
Role | Plaintiff |
Name | BENSON MILLS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | order entered |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2019-09-11 |
Termination Date | 2020-08-07 |
Section | 0501 |
Status | Terminated |
Parties
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | OCCASIONS INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | no court action |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2018-11-06 |
Termination Date | 2019-03-25 |
Section | 0501 |
Status | Terminated |
Parties
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | KENNEDY INTERNATIONAL, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Plaintiff demands jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | other |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2016-02-25 |
Termination Date | 2017-04-26 |
Date Issue Joined | 2016-05-16 |
Section | 0101 |
Status | Terminated |
Parties
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | FAMILY DOLLAR STORES, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | federal question |
Jury Demand | Both plaintiff and defendant demand jury |
Demanded Amount | 0 |
Termination Class Action | Missing |
Procedural Progress | pretrial conference held |
Nature Of Judgment | no monetary award |
Judgement | missing |
Arbitration On Termination | Missing |
Office | 1 |
Filing Date | 2013-09-26 |
Termination Date | 2014-04-04 |
Date Issue Joined | 2013-12-12 |
Pretrial Conference Date | 2014-01-22 |
Section | 0101 |
Status | Terminated |
Parties
Name | BENSON MILLS, INC. |
Role | Plaintiff |
Name | HARMAN INVESTMENTS LTD. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State