Search icon

BENCHMARK PROPERTIES OF ALBANY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHMARK PROPERTIES OF ALBANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3069040
ZIP code: 12159
County: Albany
Place of Formation: New York
Address: 6 Pinecrest Dr, Slingerlands, NY, United States, 12159

DOS Process Agent

Name Role Address
BENCHMARK PROPERTIES OF ALBANY LLC DOS Process Agent 6 Pinecrest Dr, Slingerlands, NY, United States, 12159

Unique Entity ID

CAGE Code:
8GR59
UEI Expiration Date:
2021-03-30

Business Information

Activation Date:
2020-03-30
Initial Registration Date:
2020-01-13

Commercial and government entity program

CAGE number:
8GR59
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2027-10-17
SAM Expiration:
2023-10-13

Contact Information

POC:
BRIAN DEGENER

Form 5500 Series

Employer Identification Number (EIN):
201297776
Plan Year:
2024
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2023-03-30 2024-06-02 Address 4 BAILEY AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2015-05-27 2023-03-30 Address 4 BAILEY AVE, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2014-06-06 2015-05-27 Address 65 LANSING DR, DELMAR, NY, 12054, USA (Type of address: Service of Process)
2012-06-06 2014-06-06 Address 42 TEN EYCK AVENUE, SUITE 5, ALBANY, NY, 12209, USA (Type of address: Service of Process)
2008-06-02 2012-06-06 Address 371 WHITEHALL RD, ALBANY, NY, 12208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240602000549 2024-06-02 BIENNIAL STATEMENT 2024-06-02
230330002274 2023-03-30 BIENNIAL STATEMENT 2022-06-01
200609060484 2020-06-09 BIENNIAL STATEMENT 2020-06-01
180604006477 2018-06-04 BIENNIAL STATEMENT 2018-06-01
160608006002 2016-06-08 BIENNIAL STATEMENT 2016-06-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
49657.00
Total Face Value Of Loan:
49657.00
Date:
2021-02-27
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:
-47957.00
Total Face Value Of Loan:
0.00
Date:
2020-06-03
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:
19000.00
Total Face Value Of Loan:
91000.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
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:
54000.00
Total Face Value Of Loan:
54000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$54,000
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$54,504.49
Servicing Lender:
Berkshire Bank
Use of Proceeds:
Payroll: $54,000
Jobs Reported:
4
Initial Approval Amount:
$49,657
Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$49,657
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$50,037.93
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $49,657

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State