Search icon

JEFFREY BENJAMIN, P.C.

Company Details

Name: JEFFREY BENJAMIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 05 Jan 2006 (19 years ago)
Entity Number: 3301483
ZIP code: 11375
County: Queens
Place of Formation: New York
Address: 118-21 QUEENS BLVD, STE 501, FOREST HILLS, NY, United States, 11375

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 118-21 QUEENS BLVD, STE 501, FOREST HILLS, NY, United States, 11375

Chief Executive Officer

Name Role Address
JEFFREY BENJAMIN Chief Executive Officer 118-21 QUEENS BLVD, STE 501, FOREST HILLS, NY, United States, 11375

History

Start date End date Type Value
2008-03-18 2013-01-02 Address 104-08 ROOSEVELT AVENUE, 2ND FLOOR, CORONA, NY, 11368, USA (Type of address: Chief Executive Officer)
2008-03-18 2013-01-02 Address 104-08 ROOSEVELT AVENUE, 2ND FLOOR, CORONA, NY, 11368, USA (Type of address: Principal Executive Office)
2006-01-05 2013-01-02 Address 104-08 ROOSEVELT AVENUE, CORONA, NY, 11368, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140211002412 2014-02-11 BIENNIAL STATEMENT 2014-01-01
130102002259 2013-01-02 BIENNIAL STATEMENT 2012-01-01
080318003146 2008-03-18 BIENNIAL STATEMENT 2008-01-01
060105000804 2006-01-05 CERTIFICATE OF INCORPORATION 2006-01-05

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3955665008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient JEFFREY BENJAMIN P.C.
Recipient Name Raw JEFFREY BENJAMIN P.C.
Recipient DUNS 027551562
Recipient Address 118-21 QUEENS BLVD, FOREST HILLS, QUEENS, NEW YORK, 11375-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2115.00
Face Value of Direct Loan 50000.00
Link View Page

Date of last update: 29 Mar 2025

Sources: New York Secretary of State