Search icon

CHRISTOPHER L. BENSON, LMT, LLC

Company Details

Name: CHRISTOPHER L. BENSON, LMT, LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Mar 2010 (15 years ago)
Entity Number: 3922961
ZIP code: 14450
County: Suffolk
Place of Formation: New York
Address: 19 RENDE PARK, FAIRPORT, NY, United States, 14450

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 19 RENDE PARK, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
2010-03-11 2010-12-01 Address 12 WIIGS RD., NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140606002046 2014-06-06 BIENNIAL STATEMENT 2014-03-01
120419002565 2012-04-19 BIENNIAL STATEMENT 2012-03-01
101201000504 2010-12-01 CERTIFICATE OF CHANGE 2010-12-01
100601000830 2010-06-01 CERTIFICATE OF PUBLICATION 2010-06-01
100311000644 2010-03-11 ARTICLES OF ORGANIZATION 2010-03-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4049137106 2020-04-12 0219 PPP 481 Penbrooke Dr, PENFIELD, NY, 14526-2033
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6458
Loan Approval Amount (current) 6458
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PENFIELD, MONROE, NY, 14526-2033
Project Congressional District NY-25
Number of Employees 1
NAICS code 622310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6522.4
Forgiveness Paid Date 2021-04-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State