Search icon

BENDIX ENGINEERING, P.C.

Company Details

Name: BENDIX ENGINEERING, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 10 May 2011 (14 years ago)
Entity Number: 4092393
ZIP code: 11050
County: New York
Place of Formation: New York
Address: 8 HAVEN AVENUE, SUITE #202, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8 HAVEN AVENUE, SUITE #202, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2011-05-10 2013-08-20 Address 519 EIGHTH AVE., 20TH FLR., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130820000142 2013-08-20 CERTIFICATE OF CHANGE 2013-08-20
110510000623 2011-05-10 CERTIFICATE OF INCORPORATION 2011-05-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4431158403 2021-02-06 0235 PPS 8 Haven Ave Ste 202, Port Washington, NY, 11050-3648
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73325
Loan Approval Amount (current) 73325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Washington, NASSAU, NY, 11050-3648
Project Congressional District NY-03
Number of Employees 4
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 73736.43
Forgiveness Paid Date 2021-09-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State