Search icon

BENCO CONSTRUCTION, INC.

Company Details

Name: BENCO CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Oct 2011 (14 years ago)
Entity Number: 4148841
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 8 CONCORD RD, ARDSLEY, NY, United States, 10502

Contact Details

Phone +1 914-207-3936

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
COLM BENNETT Chief Executive Officer 8 CONCORD RD, ARDSLEY, NY, United States, 10502

DOS Process Agent

Name Role Address
TRACY BENNETT DOS Process Agent 8 CONCORD RD, ARDSLEY, NY, United States, 10502

Licenses

Number Status Type Date End date
1456581-DCA Inactive Business 2013-02-12 2021-02-28

History

Start date End date Type Value
2023-11-24 2023-12-29 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-04 2023-11-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-11-11 2023-05-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-10-31 2017-10-06 Address 8 CONCORD RD, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2013-12-11 2016-10-31 Address 55 LAUREL PL, YONKERS, NY, 10704, USA (Type of address: Principal Executive Office)
2013-12-11 2016-10-31 Address 55 LAUREL PL, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer)
2011-10-03 2016-10-31 Address 55 LAUREL PLACE, YONKERS, NY, 10704, USA (Type of address: Service of Process)
2011-10-03 2021-11-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191003062439 2019-10-03 BIENNIAL STATEMENT 2019-10-01
171006006163 2017-10-06 BIENNIAL STATEMENT 2017-10-01
161031006287 2016-10-31 BIENNIAL STATEMENT 2015-10-01
131211002002 2013-12-11 BIENNIAL STATEMENT 2013-10-01
111003000294 2011-10-03 CERTIFICATE OF INCORPORATION 2011-10-03

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2921899 RENEWAL INVOICED 2018-11-01 100 Home Improvement Contractor License Renewal Fee
2921898 TRUSTFUNDHIC INVOICED 2018-11-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2781123 LICENSEDOC10 CREDITED 2018-04-25 10 License Document Replacement
2746848 LICENSE REPL INVOICED 2018-02-21 15 License Replacement Fee
2502429 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2502430 RENEWAL INVOICED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
1941628 RENEWAL INVOICED 2015-01-15 100 Home Improvement Contractor License Renewal Fee
1941627 TRUSTFUNDHIC INVOICED 2015-01-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1240488 FINGERPRINT INVOICED 2013-02-13 150 Fingerprint Fee
1240489 TRUSTFUNDHIC INVOICED 2013-02-12 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342369758 0216000 2017-04-20 750 CENTRAL PARK AVE, YONKERS, NY, 10701
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-07-14
Emphasis L: FALL
Case Closed 2017-09-25

Related Activity

Type Inspection
Activity Nr 1257803
Safety Yes
Type Referral
Activity Nr 1222409
Safety Yes
Type Inspection
Activity Nr 1257785
Safety Yes
Type Inspection
Activity Nr 1257817
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B03
Issuance Date 2017-08-31
Current Penalty 1629.75
Initial Penalty 2173.0
Final Order 2017-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(3): Guardrail systems were not capable of withstanding, without failure, a force of at least 200 pounds (890 N) applied within 2 inches (5.1 cm) of the top edge, in any outward or downward direction, at any point along the top edge: On or about: 4/20/2017 Location: rear loading dock of 750 Central Park Ave Yonkers NY a) Employees did not ensure that the top guardrail withstood a force of at least 200 pounds of the top edge, in any outward or downward direction, at any point along the top edge.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B05
Issuance Date 2017-08-31
Current Penalty 1629.75
Initial Penalty 2173.0
Final Order 2017-09-19
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(b)(5): Midrails, screens, mesh, intermediate vertical members, solid panels, and equivalent structural members were not capable of withstanding, without failure, a force of at least 150 pounds (666 N) applied in any downward or outward direction at any point along the midrail or other member: On or about: 4/20/2017 Location: rear loading dock of 750 Central Park Ave Yonkers NY a)Employees did not ensure that the mid guardrail withstood a force of at least 150 pounds applied in any downward or outward direction at any point along the midrail.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1993957703 2020-05-01 0202 PPP 8 CONCORD RD, ARDSLEY, NY, 10502
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 171907
Loan Approval Amount (current) 161907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ARDSLEY, WESTCHESTER, NY, 10502-0001
Project Congressional District NY-16
Number of Employees 15
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 164604.37
Forgiveness Paid Date 2022-01-04

Date of last update: 26 Mar 2025

Sources: New York Secretary of State