Search icon

BENONI CAPITAL, INC.

Company Details

Name: BENONI CAPITAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Feb 2003 (22 years ago)
Entity Number: 2866115
ZIP code: 10019
County: New York
Place of Formation: New York
Address: Att'n Evan H. Katz, 1330 Avenue of the Americas, 23rd Floor, New York, NY, United States, 10019
Principal Address: Evan H. Katz c/o Crawford Ventures, Inc., 1330 Avenue of the Americas, 23rd Floor, New York, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRAWFORD VENTURES, INC DEFINED BENEFIT PENSION PLAN 2011 850488192 2012-10-06 CRAWFORD VENTURES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2129040909
Plan sponsor’s address 124 WEST 60TH STREET, 51ST FLOOR, ATTN EVAN H. KATZ, NEW YORK, NY, 100237482

Plan administrator’s name and address

Administrator’s EIN 850488192
Plan administrator’s name CRAWFORD VENTURES, INC.
Plan administrator’s address 124 WEST 60TH STREET, 51ST FLOOR, ATTN EVAN H. KATZ, NEW YORK, NY, 100237482
Administrator’s telephone number 2129040909

Signature of

Role Plan administrator
Date 2012-10-06
Name of individual signing EVAN H. KATZ
CRAWFORD VENTURES, INC. 401K PROFIT SHARING PLAN 2011 850488192 2012-09-26 CRAWFORD VENTURES INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2129040909
Plan sponsor’s address 124 WEST 60TH STREET 51ST FLOOR, ATTN EVAN H KATZ, NEW YORK, NY, 100237482

Plan administrator’s name and address

Administrator’s EIN 850488192
Plan administrator’s name CRAWFORD VENTURES INC.
Plan administrator’s address 124 WEST 60TH STREET 51ST FLOOR, ATTN EVAN H KATZ, NEW YORK, NY, 100237451
Administrator’s telephone number 2129040909

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing EVAN H. KATZ
CRAWFORD VENTURES, INC. 401K PROFIT SHARING PLAN 2010 850488192 2011-10-11 CRAWFORD VENTURES INC. 1
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2129040909
Plan sponsor’s address 124 WEST 60TH STREET 51ST FLOOR, ATTN EVAN H KATZ, NEW YORK, NY, 100237482

Plan administrator’s name and address

Administrator’s EIN 850488192
Plan administrator’s name CRAWFORD VENTURES INC.
Plan administrator’s address 124 WEST 60TH STREET 51ST FLOOR, ATTN EVAN H KATZ, NEW YORK, NY, 100237451
Administrator’s telephone number 2129040909

Signature of

Role Plan administrator
Date 2011-10-11
Name of individual signing EVAN H. KATZ
CRAWFORD VENTURES, INC DEFINED BENEFIT PENSION PLAN 2010 850488192 2011-10-10 CRAWFORD VENTURES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 523900
Sponsor’s telephone number 2129040909
Plan sponsor’s address 124 WEST 60TH STREET, 51ST FLOOR, ATTN EVAN H. KATZ, NEW YORK, NY, 100237482

Plan administrator’s name and address

Administrator’s EIN 850488192
Plan administrator’s name CRAWFORD VENTURES, INC.
Plan administrator’s address 124 WEST 60TH STREET, 51ST FLOOR, ATTN EVAN H. KATZ, NEW YORK, NY, 100237451
Administrator’s telephone number 2129040909

Signature of

Role Plan administrator
Date 2011-10-10
Name of individual signing EVAN H. KATZ

DOS Process Agent

Name Role Address
CRAWFORD VENTURES, INC. DOS Process Agent Att'n Evan H. Katz, 1330 Avenue of the Americas, 23rd Floor, New York, NY, United States, 10019

Chief Executive Officer

Name Role Address
EVAN H. KATZ Chief Executive Officer C/O CRAWFORD VENTURES, INC., 1330 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, United States, 10019

Licenses

Number Type End date
10311201534 CORPORATE BROKER 2025-07-23
10991204443 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2025-01-09 2025-01-09 Address C/O CRAWFORD VENTURES, INC., 475 48TH AVENUE, SUITE 1806, NEW YORK, NY, 11109, 5518, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-01-09 Address Att'n Evan H. Katz, 1330 Avenue of the Americas, 23rd Floor, New York, NY, 10019, 5443, USA (Type of address: Service of Process)
2024-05-06 2025-01-09 Address C/O CRAWFORD VENTURES, INC., 1330 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10019, 5443, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address C/O CRAWFORD VENTURES, INC., 1330 AVENUE OF THE AMERICAS, 23RD FLOOR, NEW YORK, NY, 10019, 5443, USA (Type of address: Chief Executive Officer)
2024-05-06 2024-05-06 Address C/O CRAWFORD VENTURES, INC., 475 48TH AVENUE, SUITE 1806, NEW YORK, NY, 11109, 5518, USA (Type of address: Chief Executive Officer)
2024-05-06 2025-01-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-06 2024-05-06 Address ATT'N: EVAN H. KATZ, 475 48TH AVENUE, SUITE 1806, NEW YORK, NY, 11109, 5518, USA (Type of address: Service of Process)
2017-02-06 2024-05-06 Address C/O CRAWFORD VENTURES, INC., 475 48TH AVENUE, SUITE 1806, NEW YORK, NY, 11109, 5518, USA (Type of address: Chief Executive Officer)
2013-02-19 2017-02-06 Address ATT'N: EVAN H. KATZ, 124 WEST 60TH STREET, 51ST FL., NEW YORK, NY, 10023, 7482, USA (Type of address: Principal Executive Office)
2013-02-19 2017-02-06 Address ATT'N: EVAN H. KATZ, 124 WEST 60TH STREET, 51ST FL., NEW YORK, NY, 10023, 7482, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250109001856 2025-01-07 CERTIFICATE OF AMENDMENT 2025-01-07
240506004196 2024-05-06 BIENNIAL STATEMENT 2024-05-06
190219060117 2019-02-19 BIENNIAL STATEMENT 2019-02-01
170206006035 2017-02-06 BIENNIAL STATEMENT 2017-02-01
130219006220 2013-02-19 BIENNIAL STATEMENT 2013-02-01
110330002233 2011-03-30 BIENNIAL STATEMENT 2011-02-01
090126002297 2009-01-26 BIENNIAL STATEMENT 2009-02-01
070212003158 2007-02-12 BIENNIAL STATEMENT 2007-02-01
060125002677 2006-01-25 BIENNIAL STATEMENT 2005-02-01
030205000494 2003-02-05 CERTIFICATE OF INCORPORATION 2003-02-05

Date of last update: 19 Jan 2025

Sources: New York Secretary of State