Search icon

BENEDETTO, GARTLAND & COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENEDETTO, GARTLAND & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Nov 2002 (23 years ago)
Entity Number: 2839170
ZIP code: 10036
County: New York
Place of Formation: New York
Principal Address: 1180 AVE OF THE AMERICAS, 16TH FLR, 1EW YORK, NY, United States, 10036
Address: 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, United States, 10036

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
BENEDETTO, GARTLAND & COMPANY, INC. DOS Process Agent 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, United States, 10036

Chief Executive Officer

Name Role Address
CHARLES B. MOBUS, JR. Chief Executive Officer 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, United States, 10036

Central Index Key

CIK number:
0000846653
Phone:
(917) 863-1694

Latest Filings

Form type:
X-17A-5
File number:
008-40919
Filing date:
2025-03-03
File:
Form type:
FOCUSN
File number:
008-40919
Filing date:
2025-02-28
File:
Form type:
FOCUSN
File number:
008-40919
Filing date:
2024-03-22
File:
Form type:
X-17A-5
File number:
008-40919
Filing date:
2024-02-29
File:
Form type:
FOCUSN
File number:
008-40919
Filing date:
2023-02-27
File:

History

Start date End date Type Value
2012-11-06 2014-11-05 Address 1180 AVE OF THE AMERICAS, 16TH FLR, 1EW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2010-11-19 2014-11-05 Address ATTN: MAYME TONG, 16TH FLR, 1180 AVE OF THE AMERICAS, NEW YORK, NY, 10036, USA (Type of address: Service of Process)
2010-11-19 2014-11-05 Address 1180 AVE OF THE AMERICAS, 16TH FLR, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2010-11-19 2012-11-06 Address 1180 AVE OF THE AMERICAS, 16TH FLR, 1EW YORK, NY, 10036, USA (Type of address: Principal Executive Office)
2008-11-05 2010-11-19 Address 1330 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141105006148 2014-11-05 BIENNIAL STATEMENT 2014-11-01
121106006700 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101119003106 2010-11-19 BIENNIAL STATEMENT 2010-11-01
081105002247 2008-11-05 BIENNIAL STATEMENT 2008-11-01
061027002085 2006-10-27 BIENNIAL STATEMENT 2006-11-01

USAspending Awards / Financial Assistance

Date:
2021-03-18
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:
55405.00
Total Face Value Of Loan:
55405.00
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:
55665.00
Total Face Value Of Loan:
55665.00
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:
55665.00
Total Face Value Of Loan:
55665.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$55,665
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,665
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$56,230.22
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $35,053
Rent: $9,094
Healthcare: $11518
Jobs Reported:
2
Initial Approval Amount:
$55,405
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$55,405
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,780.55
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $55,404

Court Cases

Court Case Summary

Filing Date:
2000-04-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENEDETTO, GARTLAND & COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-11-05
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
BENEDETTO, GARTLAND & COMPANY, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State