Search icon

BENFIELD PARTNERS, INC.

Company Details

Name: BENFIELD PARTNERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2010 (15 years ago)
Entity Number: 3935213
ZIP code: 11716
County: Kings
Place of Formation: New York
Address: LEWAND ZRYD ASSOC, CPAS, 1650 SYCAMORE AVE #15, AUTHORIZED PERSON, NY, United States, 11716
Principal Address: 15 WEST 11TH STEET, 4B, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENFIELD PARTNERS, INC. DOS Process Agent LEWAND ZRYD ASSOC, CPAS, 1650 SYCAMORE AVE #15, AUTHORIZED PERSON, NY, United States, 11716

Chief Executive Officer

Name Role Address
CHRIS BENFIELD Chief Executive Officer 15 WEST 11TH STREET, 4B, BROOKLYN, NY, United States, 11201

History

Start date End date Type Value
2014-12-05 2021-02-17 Address LEWAND ZRYD ASSOC, CPAS, 1650 SYCAMORE AVE #15, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2012-06-11 2016-08-08 Address 10 JAY STREET, #300, BROOKLYN, NY, 11201, USA (Type of address: Chief Executive Officer)
2012-06-11 2016-08-08 Address 10 JAY STREET, #300, BROOKLYN, NY, 11201, USA (Type of address: Principal Executive Office)
2010-04-09 2014-12-05 Address 10 JAY STREET, SUITE 300, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210217060504 2021-02-17 BIENNIAL STATEMENT 2020-04-01
180921006020 2018-09-21 BIENNIAL STATEMENT 2018-04-01
160808006165 2016-08-08 BIENNIAL STATEMENT 2016-04-01
141205006078 2014-12-05 BIENNIAL STATEMENT 2014-04-01
120611002744 2012-06-11 BIENNIAL STATEMENT 2012-04-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10000
Current Approval Amount:
10000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10102.08

Date of last update: 27 Mar 2025

Sources: New York Secretary of State