Search icon

BENNETT SUPPLY OF NEW YORK, LLC

Company Details

Name: BENNETT SUPPLY OF NEW YORK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Jun 2013 (12 years ago)
Entity Number: 4418529
ZIP code: 12207
County: Erie
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2013-06-17 2023-06-02 Address 300 BUSINESS CENTER DRIVE, CHESWICK, PA, 15024, 1071, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230602002240 2023-06-02 CERTIFICATE OF CHANGE BY ENTITY 2023-06-02
130819000942 2013-08-19 CERTIFICATE OF PUBLICATION 2013-08-19
130617000336 2013-06-17 ARTICLES OF ORGANIZATION 2013-06-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5864797008 2020-04-06 0296 PPP 70 EMPIRE DR, BUFFALO, NY, 14224-1320
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206300
Loan Approval Amount (current) 206300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88967
Servicing Lender Name Dollar Bank, A Federal Savings Bank
Servicing Lender Address 20 Stanwix Street, 18th Floor, PITTSBURGH, PA, 15222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14224-1320
Project Congressional District NY-26
Number of Employees 13
NAICS code 444190
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 88967
Originating Lender Name Dollar Bank, A Federal Savings Bank
Originating Lender Address PITTSBURGH, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 207434.65
Forgiveness Paid Date 2020-11-05

Date of last update: 19 Feb 2025

Sources: New York Secretary of State