Search icon

BENSON MILLS, INC.

Headquarter

Company Details

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

Links between entities

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

form 5500

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
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
BENSON MILLS, INC. PROFIT SHARING PLAN I 2023 431985498 2024-09-30 BENSON MILLS, INC. 10
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
BENSON MILLS, INC. DEFINED BENEFIT PLAN 2022 431985498 2023-10-11 BENSON MILLS, INC. 8
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 2023-10-11
Name of individual signing GABE LEVY
Role Employer/plan sponsor
Date 2023-10-11
Name of individual signing GABE LEVY
BENSON MILLS, INC. PROFIT SHARING PLAN I 2022 431985498 2023-06-14 BENSON MILLS, INC. 8
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
BENSON MILLS, INC. PROFIT SHARING PLAN II 2022 431985498 2023-06-14 BENSON MILLS, INC. 9
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
BENSON MILLS, INC. DEFINED BENEFIT PLAN 2021 431985498 2022-10-11 BENSON MILLS, INC. 8
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
BENSON MILLS, INC. PROFIT SHARING PLAN I 2021 431985498 2022-09-22 BENSON MILLS, INC. 8
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
BENSON MILLS, INC. PROFIT SHARING PLAN II 2021 431985498 2022-09-22 BENSON MILLS, INC. 9
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
BENSON MILLS, INC. DEFINED BENEFIT PLAN 2020 431985498 2021-10-11 BENSON MILLS, INC. 8
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
BENSON MILLS, INC. PROFIT SHARING PLAN II 2020 431985498 2021-09-28 BENSON MILLS, INC. 9
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

DOS Process Agent

Name Role Address
BENSON MILLS, INC. DOS Process Agent 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, United States, 11220

Chief Executive Officer

Name Role Address
KEITH LEVY Chief Executive Officer 140 58TH STREET, BUILDING A, UNIT 7J, BROOKLYN, NY, United States, 11220

History

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)

Filings

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

Inspections

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312960164 0215000 2009-02-10 6813 20TH AVENUE, BROOKLYN, NY, 11204
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis N: DUSTEXPL
Case Closed 2009-02-10

Paycheck Protection Program

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
Loan Status Date 2020-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343750
Loan Approval Amount (current) 343750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11220-2486
Project Congressional District NY-10
Number of Employees 22
NAICS code 313310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346060.76
Forgiveness Paid Date 2020-12-16
8122008300 2021-01-29 0202 PPS 140 58th St Ste 7J Bldg A, Brooklyn, NY, 11220-2538
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 343753.54
Loan Approval Amount (current) 343753.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11220-2538
Project Congressional District NY-10
Number of Employees 22
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346786.11
Forgiveness Paid Date 2022-01-03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306855 Copyright 2013-09-26 settled
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 2013-09-26
Termination Date 2014-02-18
Section 0101
Status Terminated

Parties

Name BENSON MILLS, INC.
Role Plaintiff
Name THE JABARA GROUP, INC.
Role Defendant
1402689 Copyright 2014-04-16 settled
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
1705113 Copyright 2017-08-30 consent
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
2207373 Other Statutory Actions 2022-12-05 voluntarily
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
1908421 Copyright 2019-09-11 settled
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
1810281 Copyright 2018-11-06 voluntarily
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
1600942 Copyright 2016-02-25 other
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
1306856 Copyright 2013-09-26 voluntarily
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