Search icon

BENET LES DESIGNS LLC

Headquarter

Company Details

Name: BENET LES DESIGNS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 28 Oct 2010 (15 years ago)
Date of dissolution: 22 Mar 2024
Entity Number: 4012616
ZIP code: 80002
County: New York
Place of Formation: New York
Address: 7375 W 52ND AVENUE #300, ARVADA, CO, United States, 80002

Links between entities

Type Company Name Company Number State
Headquarter of BENET LES DESIGNS LLC, CONNECTICUT 2777029 CONNECTICUT

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O HORNSTEIN LAW WEIGAND & ASSOCIATES CPA PC DOS Process Agent 7375 W 52ND AVENUE #300, ARVADA, CO, United States, 80002

History

Start date End date Type Value
2012-02-17 2024-04-03 Address 7375 W 52ND AVENUE #300, ARVADA, CO, 80002, USA (Type of address: Service of Process)
2010-10-28 2012-02-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2010-10-28 2012-02-17 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240403004208 2024-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-03-22
141104006989 2014-11-04 BIENNIAL STATEMENT 2014-10-01
130117006512 2013-01-17 BIENNIAL STATEMENT 2012-10-01
120217000031 2012-02-17 CERTIFICATE OF CHANGE 2012-02-17
110426000126 2011-04-26 CERTIFICATE OF PUBLICATION 2011-04-26
101028000272 2010-10-28 ARTICLES OF ORGANIZATION 2010-10-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8001557309 2020-05-01 0202 PPP 120 East 23rd Street suite 5022, New York, NY, 10010
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17547.5
Loan Approval Amount (current) 17547.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 113190
Servicing Lender Name American Express National Bank
Servicing Lender Address 115 West Towne Ridge Parkway, Sandy, UT, 84070
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10010-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 113190
Originating Lender Name American Express National Bank
Originating Lender Address Sandy, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17768.65
Forgiveness Paid Date 2021-08-18
2871718802 2021-04-13 0202 PPS 2 Blue Slip, Brooklyn, NY, 11222-7283
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11222-7283
Project Congressional District NY-07
Number of Employees 4
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20963.84
Forgiveness Paid Date 2021-12-06

Date of last update: 27 Mar 2025

Sources: New York Secretary of State