Name: | BENTHAM BUSINESS GROUP INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Oct 2012 (13 years ago) |
Entity Number: | 4305613 |
ZIP code: | 11434 |
County: | Queens |
Place of Formation: | New York |
Address: | 167-52 118TH AVENUE, JAMAICA, NY, United States, 11434 |
Principal Address: | 113 35 FARMERS BLVD, SAINT ALBANS, NY, United States, 11412 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICARDO BENTHAM | Chief Executive Officer | 113 35 FARMERS BLVD, SAINT ALBANS, NY, United States, 11412 |
Name | Role | Address |
---|---|---|
RICARDO BENTHAM | DOS Process Agent | 167-52 118TH AVENUE, JAMAICA, NY, United States, 11434 |
Start date | End date | Type | Value |
---|---|---|---|
2012-10-09 | 2020-10-02 | Address | 113 35 FARMES BLVD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201002061444 | 2020-10-02 | BIENNIAL STATEMENT | 2020-10-01 |
181016006010 | 2018-10-16 | BIENNIAL STATEMENT | 2018-10-01 |
150421006345 | 2015-04-21 | BIENNIAL STATEMENT | 2014-10-01 |
121009000602 | 2012-10-09 | CERTIFICATE OF INCORPORATION | 2012-10-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4781238501 | 2021-02-26 | 0202 | PPS | 11335 Farmers Blvd 113-35 Farmers Blvd, Saint Albans, NY, 11412-2425 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3632937407 | 2020-05-07 | 0202 | PPP | 11335 Farmers Blvd, Saint Albans, NY, 11412 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State