Search icon

165 BENNETT AVENUE, INC.

Company Details

Name: 165 BENNETT AVENUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Feb 2013 (12 years ago)
Date of dissolution: 02 Dec 2015
Entity Number: 4357725
ZIP code: 10592
County: Rockland
Place of Formation: New York
Address: 16 CLOVERDALE LANE, MONSEY, NY, United States, 10592

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 16 CLOVERDALE LANE, MONSEY, NY, United States, 10592

Agent

Name Role Address
BERNARD MUSCHEL Agent 16 CLOVERDALE LANE, MONSEY, NY, 10592

Filings

Filing Number Date Filed Type Effective Date
151202000757 2015-12-02 CERTIFICATE OF DISSOLUTION 2015-12-02
130208000072 2013-02-08 CERTIFICATE OF INCORPORATION 2013-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9437087000 2020-04-09 0202 PPP 165 BENNETT AVENUE, MONSEY, NY, 10952-0001
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75419
Loan Approval Amount (current) 75419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MONSEY, ROCKLAND, NY, 10952-0001
Project Congressional District NY-17
Number of Employees 5
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49693
Originating Lender Name Dime Community Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 26 Mar 2025

Sources: New York Secretary of State