Search icon

BENEVILLE STUDIOS INC.

Company Details

Name: BENEVILLE STUDIOS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2005 (20 years ago)
Entity Number: 3232335
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

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
BENEVILLE STUDIOS INC. 401(K) PLAN 2023 203182451 2024-05-03 BENEVILLE STUDIOS INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2122292299
Plan sponsor’s address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing CETERA RETIREMENT PLAN SPECIALIST
BENEVILLE STUDIOS INC. 401(K) PLAN 2022 203182451 2023-06-06 BENEVILLE STUDIOS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541400
Sponsor’s telephone number 2122292299
Plan sponsor’s address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003

DOS Process Agent

Name Role Address
MICHAEL BENEVILLE DOS Process Agent 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

Chief Executive Officer

Name Role Address
MICHAEL BENEVILLE Chief Executive Officer 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, United States, 10003

History

Start date End date Type Value
2023-07-05 2023-07-05 Address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-05 Address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2009-08-14 2023-07-05 Address 9 EAST 19TH STREET, 4TH FLOOR, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
2005-07-19 2023-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-07-19 2009-08-14 Address 435 MAIN STREET, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230705004758 2023-07-05 BIENNIAL STATEMENT 2023-07-01
220518000055 2022-05-18 BIENNIAL STATEMENT 2021-07-01
190702060067 2019-07-02 BIENNIAL STATEMENT 2019-07-01
170703006627 2017-07-03 BIENNIAL STATEMENT 2017-07-01
150701007296 2015-07-01 BIENNIAL STATEMENT 2015-07-01
130722006175 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110725002747 2011-07-25 BIENNIAL STATEMENT 2011-07-01
090814002295 2009-08-14 BIENNIAL STATEMENT 2009-07-01
050719000510 2005-07-19 CERTIFICATE OF INCORPORATION 2005-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796807704 2020-05-01 0202 PPP 9 E 19TH ST FL 4, NEW YORK, NY, 10003
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150827
Loan Approval Amount (current) 150827
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 9
NAICS code 712110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 151906.84
Forgiveness Paid Date 2021-01-25

Date of last update: 29 Mar 2025

Sources: New York Secretary of State