Search icon

BENNETT MIDLAND, LLC

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: BENNETT MIDLAND, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Jun 2006 (19 years ago)
Entity Number: 3382768
ZIP code: 10001
County: New York
Place of Formation: New York
Activity Description: Bennett Midland is an established strategy, design, and delivery firm that works with public agencies, philanthropy, and nonprofit clients in the civic sector. Bennett Midland’s services focus on helping our clients tackle their most pressing problems and maximize impact for the people they serve. We have partnered with public sector leaders to assess existing practices and business processes, design new programs and initiatives, develop and implement new strategies and programs, put into practice management and measurement routines, and guide successful organizational change. In every engagement we provide a flexible partnership that is tailored to the context and priorities of our client. The leaders of our firm have extensive experience working in senior positions in local government in New York City and deeply understand how city government works.
Address: 245 WEST 29TH STREET, FLOOR 12A, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 212-367-1999

Website https://bennettmidland.com/

DOS Process Agent

Name Role Address
ATTN: DALIA MECHANIC DOS Process Agent 245 WEST 29TH STREET, FLOOR 12A, NEW YORK, NY, United States, 10001

Agent

Name Role Address
ERIC LEE Agent 245 WEST 29TH STREET, FLOOR 12A, NEW YORK, NY, 10001

Links between entities

Type:
Headquarter of
Company Number:
20238261905
State:
COLORADO
COLORADO profile:

Unique Entity ID

CAGE Code:
597T1
UEI Expiration Date:
2015-06-20

Business Information

Activation Date:
2014-06-20
Initial Registration Date:
2008-11-21

Commercial and government entity program

CAGE number:
597T1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13

Contact Information

POC:
ERIC LEE

Form 5500 Series

Employer Identification Number (EIN):
205149826
Plan Year:
2024
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2014-01-08 2024-10-22 Address 245 WEST 29TH STREET, FLOOR 12A, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2014-01-08 2024-10-22 Address 245 WEST 29TH STREET, FLOOR 12A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2012-07-19 2014-01-08 Address 109 WEST 27TH ST / SUITE 7-A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2008-06-17 2012-07-19 Address 109 WEST 27TH STREET SUITE 7-A, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2006-06-29 2014-01-08 Address 109 WEST 27TH STREET SUITE 9-A, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241022002099 2024-10-22 BIENNIAL STATEMENT 2024-10-22
210811001471 2021-08-11 BIENNIAL STATEMENT 2021-08-11
140108000065 2014-01-08 CERTIFICATE OF CHANGE 2014-01-08
120719002201 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100615002888 2010-06-15 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS10F0428X
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
2500000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-08-16
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
345400.00
Total Face Value Of Loan:
345400.00

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$345,400
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$345,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$347,727.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $345,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Jul 2025

Sources: New York Secretary of State