Search icon

BENCHMARK CONSTRUCTION GROUP INC.

Company Details

Name: BENCHMARK CONSTRUCTION GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 2008 (17 years ago)
Entity Number: 3689726
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, United States, 11747
Principal Address: 20 BROADHOLLOW RD, SUITE 1001, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
LFQTAJK3WWN1 2022-12-15 20 BROADHOLLOW RD SUITE 2002, MELVILLE, NY, 11747, 2502, USA 20 BROADHOLLOW RD., SUITE 1001, MELVILLE, NY, 11747, 2502, USA

Business Information

Division Name BENCHMARK CONSTRUCTION GROUP INC.
Division Number 8KT98
Congressional District 03
State/Country of Incorporation NY, USA
Activation Date 2021-11-17
Initial Registration Date 2020-04-24
Entity Start Date 2008-06-28
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARINA LINTZERIS
Role PRESIDENT
Address 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, 11747, 2502, USA
Government Business
Title PRIMARY POC
Name MARINA LINTZERIS
Role PRESIDENT
Address 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, 11747, 2502, USA
Past Performance Information not Available

Agent

Name Role Address
MARINA LINTZERIS Agent 250 POST AVENUE,, SUITE #3, WESTBURY, NY, 11590

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
MARINA LINTZERIS Chief Executive Officer 20 BROADHOLLOW ROAD, SUITE 1001, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2023-07-07 2024-11-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-15 2023-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-06-14 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-22 2023-06-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-03-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-02-10 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-12-10 2023-02-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2021-12-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-22 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-11-27 2020-07-24 Address 20 BROADHOLLOW ROAD, SUITE 2002, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210319060180 2021-03-19 BIENNIAL STATEMENT 2020-06-01
200724000076 2020-07-24 CERTIFICATE OF CHANGE 2020-07-24
191127000491 2019-11-27 CERTIFICATE OF CHANGE 2019-11-27
141022000757 2014-10-22 CERTIFICATE OF CHANGE 2014-10-22
080626000381 2008-06-26 CERTIFICATE OF INCORPORATION 2008-06-26

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-05-08 No data RHINE AVENUE, FROM STREET PIERCE STREET TO STREET STEUBEN STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344161534 0214700 2019-07-18 450 NASSAU BLVD., WEST HEMPSTEAD, NY, 11552
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-07-18
Case Closed 2019-12-09

Related Activity

Type Inspection
Activity Nr 1423211
Health Yes
Type Inspection
Activity Nr 1416164
Health Yes
Type Inspection
Activity Nr 1422324
Health Yes
Type Inspection
Activity Nr 1422435
Health Yes
Type Inspection
Activity Nr 1422947
Health Yes
Type Inspection
Activity Nr 1422670
Health Yes
Type Inspection
Activity Nr 1422658
Health Yes
Type Inspection
Activity Nr 1422920
Health Yes
Type Inspection
Activity Nr 1422402
Health Yes
Type Complaint
Activity Nr 1477479
Health Yes
Type Inspection
Activity Nr 1422429
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9123778707 2021-04-08 0235 PPS 20 Broadhollow Rd Ste 2002, Melville, NY, 11747-2502
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104972.92
Loan Approval Amount (current) 104972.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-2502
Project Congressional District NY-01
Number of Employees 19
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 105663.15
Forgiveness Paid Date 2021-12-09
7286597101 2020-04-14 0235 PPP 20 Broadhollow Road Suite 2002, Melville, NY, 11747
Loan Status Date 2021-09-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98800
Loan Approval Amount (current) 98800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Melville, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 38
NAICS code 453998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 100066.81
Forgiveness Paid Date 2021-08-18

Date of last update: 28 Mar 2025

Sources: New York Secretary of State