Search icon

JOSEPH BENNETT, LLC

Company Details

Name: JOSEPH BENNETT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 14 Oct 2011 (14 years ago)
Date of dissolution: 08 Sep 2014
Entity Number: 4153503
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 915 43RD ST, APT A1, BROOKLYN, NY, United States, 11219

DOS Process Agent

Name Role Address
JOSEPH BENNETT, LLC DOS Process Agent 915 43RD ST, APT A1, BROOKLYN, NY, United States, 11219

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2011-10-14 2013-10-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140908000126 2014-09-08 ARTICLES OF DISSOLUTION 2014-09-08
131015006851 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111014000399 2011-10-14 ARTICLES OF ORGANIZATION 2011-10-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9283107305 2020-05-01 0202 PPP 67-40 BOOTH ST. 6B, Forest Hills, NY, 11375
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2781.8
Loan Approval Amount (current) 2781.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Forest Hills, QUEENS, NY, 11375-0001
Project Congressional District NY-06
Number of Employees 1
NAICS code 311999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2818.92
Forgiveness Paid Date 2021-09-07

Date of last update: 26 Mar 2025

Sources: New York Secretary of State