Search icon

BENTO NOUVEAU INC.

Company Details

Name: BENTO NOUVEAU INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (19 years ago)
Entity Number: 3268420
ZIP code: 12207
County: Albany
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 25 Sims Crescent Unit 1, Richmond Hill, ON, Canada, L4B 1C9

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Chief Executive Officer

Name Role Address
DAVID JONES Chief Executive Officer 25 SIMS CRESCENT UNIT 1, RICHMOND HILL, ON, Canada, L4B 1C9

Licenses

Number Type Address
735554 Retail grocery store 227 W 27TH ST, NEW YORK, NY, 10001

History

Start date End date Type Value
2024-10-04 2024-10-04 Address 25 CENTURIAN DRIVE, SUITE 208, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address SUITE 208, 25 CENTURIAN DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2024-10-04 2024-10-04 Address 25 SIMS CRESCENT UNIT 1, RICHMOND HILL, ON, CAN (Type of address: Chief Executive Officer)
2015-10-23 2024-10-04 Address SUITE 208, 25 CENTURIAN DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2011-11-01 2015-10-23 Address SUITE 208, 25 CENTURIAN DRIVE, MARKHAM, ONTARIO, CAN (Type of address: Chief Executive Officer)
2011-11-01 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2007-11-05 2011-11-01 Address 19 SKAGWAY AVE, TORONTO, CAN (Type of address: Chief Executive Officer)
2007-11-05 2011-11-01 Address 19 SKAGWAY AVE, TORONTO, CAN (Type of address: Principal Executive Office)
2005-10-13 2011-11-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2005-10-13 2024-10-04 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241004002713 2024-10-04 BIENNIAL STATEMENT 2024-10-04
211014000825 2021-10-14 BIENNIAL STATEMENT 2021-10-14
151023006098 2015-10-23 BIENNIAL STATEMENT 2015-10-01
131016006364 2013-10-16 BIENNIAL STATEMENT 2013-10-01
111101002089 2011-11-01 BIENNIAL STATEMENT 2011-10-01
071105002327 2007-11-05 BIENNIAL STATEMENT 2007-10-01
051013000760 2005-10-13 APPLICATION OF AUTHORITY 2005-10-13

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2024-02-29 BENTO SUSHI 227 W 27TH ST, NEW YORK, New York, NY, 10001 A Food Inspection Department of Agriculture and Markets No data
2023-06-23 No data 32 BROADWAY, Manhattan, NEW YORK, NY, 10004 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-24 BENTO SUSHI 8449 808 W CHESTNUT ST, ROME, Oneida, NY, 13440 A Food Inspection Department of Agriculture and Markets No data
2022-06-24 No data 32 BROADWAY, Manhattan, NEW YORK, NY, 10004 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2022-06-21 BENTO SUSHI 95 WEIBEL AVE, SARATOGA SPRINGS, Saratoga, NY, 12866 A Food Inspection Department of Agriculture and Markets No data
2022-05-23 BENTO SUSHI @ HANNAFORD 596 COLUMBIA TPKE STE 17, EAST GREENBUSH, Rensselaer, NY, 12061 A Food Inspection Department of Agriculture and Markets No data
2022-05-18 BENTO SUSHI 30 TOWER DR, MIDDLETOWN, Orange, NY, 10941 A Food Inspection Department of Agriculture and Markets No data
2022-03-11 BENTO SUSHI #8447 3 VIA ROSSI WAY, BALLSTON SPA, Saratoga, NY, 12020 A Food Inspection Department of Agriculture and Markets No data
2020-02-24 No data 173 BROADWAY, Manhattan, NEW YORK, NY, 10007 Pass Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-04-27 No data 173 BROADWAY, Manhattan, NEW YORK, NY, 10007 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3166362 SCALE-01 INVOICED 2020-03-04 20 SCALE TO 33 LBS
2787454 OL VIO INVOICED 2018-05-08 125 OL - Other Violation
2787450 OL VIO CREDITED 2018-05-08 187.5 OL - Other Violation
2766162 SCALE-01 INVOICED 2018-03-29 40 SCALE TO 33 LBS
2760464 SCALE-01 INVOICED 2018-03-16 20 SCALE TO 33 LBS
2647802 SCALE-01 INVOICED 2017-07-27 40 SCALE TO 33 LBS
2557926 SCALE-01 INVOICED 2017-02-21 20 SCALE TO 33 LBS
2343631 OL VIO INVOICED 2016-05-10 250 OL - Other Violation
2343630 OL VIO CREDITED 2016-05-10 250 OL - Other Violation
2333319 OL VIO CREDITED 2016-04-26 250 OL - Other Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2018-04-27 Pleaded STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 1 1 No data No data
2016-04-14 Settlement (Pre-Hearing) REFUND POLICY IS NOT POSTED AT CASH REGISTER/S OR AT THE ENTRANCES. 1 1 No data No data
2016-04-14 Settlement (Pre-Hearing) STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. 2 2 No data No data
2014-03-26 Pleaded LABELS DO NOT CLEARLY STATE THE NET QUANTITY OF ITEMS IN CONTAINERS 3 3 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1130967308 2020-04-28 0202 PPP 685 3rd Avenue, NEW YORK, NY, 10017
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 762435
Loan Approval Amount (current) 762435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NEW YORK, NEW YORK, NY, 10017-0001
Project Congressional District NY-12
Number of Employees 90
NAICS code 511120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 773236.16
Forgiveness Paid Date 2021-09-23

Date of last update: 22 Feb 2025

Sources: New York Secretary of State