Search icon

BENJET SALES CORP.

Company Details

Name: BENJET SALES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Mar 2005 (20 years ago)
Entity Number: 3177276
ZIP code: 10003
County: New York
Place of Formation: New York
Address: STE. 3G, 232 EAST 12TH ST., NEW YORK, NY, United States, 10003
Principal Address: 232 EAST 12TH STREET, #3G, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARIANNE LANGSTON Chief Executive Officer 232 EAST 12 STREET, #3G, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
BENJET SALES CORP. DOS Process Agent STE. 3G, 232 EAST 12TH ST., NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2013-03-08 2015-03-11 Address 232 EAST 12 STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-05-29 2013-03-08 Address 232 EAST 12 STREET, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2007-05-29 2015-03-11 Address 232 EAST 12TH STREET, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
2007-05-29 2021-03-04 Address STE. 3G, 232 EAST 12TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-03-15 2007-05-29 Address STE. 36, 232 EAST 12TH ST., NEW YORK, NY, 10003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210304060357 2021-03-04 BIENNIAL STATEMENT 2021-03-01
190318060413 2019-03-18 BIENNIAL STATEMENT 2019-03-01
170302007340 2017-03-02 BIENNIAL STATEMENT 2017-03-01
150311006342 2015-03-11 BIENNIAL STATEMENT 2015-03-01
130308006030 2013-03-08 BIENNIAL STATEMENT 2013-03-01
110330002356 2011-03-30 BIENNIAL STATEMENT 2011-03-01
090306002089 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070529003001 2007-05-29 BIENNIAL STATEMENT 2007-03-01
050315000656 2005-03-15 CERTIFICATE OF INCORPORATION 2005-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3741938304 2021-01-22 0202 PPP 232 E 12th St Apt 3G, New York, NY, 10003-9101
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18332
Loan Approval Amount (current) 18332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-9101
Project Congressional District NY-10
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18462.08
Forgiveness Paid Date 2021-10-14

Date of last update: 29 Mar 2025

Sources: New York Secretary of State