Search icon

BENTO NOUVEAU INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENTO NOUVEAU INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 2005 (20 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)

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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
762435.00
Total Face Value Of Loan:
762435.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
762435
Current Approval Amount:
762435
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
773236.16

Court Cases

Court Case Summary

Filing Date:
2020-02-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
NELSON
Party Role:
Plaintiff
Party Name:
BENTO NOUVEAU INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-07-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
BENTO NOUVEAU INC.
Party Role:
Defendant
Party Name:
VUPPALA
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2010-02-01
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ROUF,
Party Role:
Plaintiff
Party Name:
BENTO NOUVEAU INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State