Search icon

BENJAMIN SECURITIES, INC.

Company Details

Name: BENJAMIN SECURITIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1977 (48 years ago)
Entity Number: 444546
ZIP code: 11788
County: Nassau
Place of Formation: New York
Address: 750 Veterans Memorial Highway, Suite 210, Hauppauge, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
278306 3 WEST GARDEN STREET, SUITE 407, PENSACOLA, FL, 32502 3 WEST GARDEN STREET, SUITE 407, PENSACOLA, FL, 32502 516-931-1090

Filings since 2024-09-30

Form type X-17A-5
File number 008-23518
Filing date 2024-09-30
Reporting date 2024-06-30
File View File

Filings since 2023-07-07

Form type FOCUSN
File number 008-23518
Filing date 2023-07-07
Reporting date 2023-06-30
File View File

Filings since 2023-07-07

Form type X-17A-5
File number 008-23518
Filing date 2023-07-07
Reporting date 2023-06-30
File View File

Filings since 2022-09-01

Form type X-17A-5
File number 008-23518
Filing date 2022-09-01
Reporting date 2022-06-30
File View File

Filings since 2021-08-25

Form type X-17A-5/A
File number 008-23518
Filing date 2021-08-25
Reporting date 2021-06-30
File View File

Filings since 2021-08-11

Form type X-17A-5
File number 008-23518
Filing date 2021-08-11
Reporting date 2021-06-30
File View File

Filings since 2020-08-18

Form type X-17A-5
File number 008-23518
Filing date 2020-08-18
Reporting date 2020-06-30
File View File

Filings since 2019-08-08

Form type FOCUSN
File number 008-23518
Filing date 2019-08-08
Reporting date 2019-06-30
File View File

Filings since 2019-08-08

Form type X-17A-5
File number 008-23518
Filing date 2019-08-08
Reporting date 2019-06-30
File View File

Filings since 2018-08-24

Form type FOCUSN
File number 008-23518
Filing date 2018-08-24
Reporting date 2018-06-30
File View File

Filings since 2018-08-24

Form type X-17A-5
File number 008-23518
Filing date 2018-08-24
Reporting date 2018-06-30
File View File

Filings since 2017-08-28

Form type FOCUSN
File number 008-23518
Filing date 2017-08-28
Reporting date 2017-06-30
File View File

Filings since 2017-08-28

Form type X-17A-5
File number 008-23518
Filing date 2017-08-28
Reporting date 2017-06-30
File View File

Filings since 2016-08-22

Form type X-17A-5
File number 008-23518
Filing date 2016-08-22
Reporting date 2016-06-30
File View File

Filings since 2016-08-22

Form type FOCUSN
File number 008-23518
Filing date 2016-08-22
Reporting date 2016-06-30
File View File

Filings since 2015-08-28

Form type X-17A-5
File number 008-23518
Filing date 2015-08-28
Reporting date 2015-06-30
File View File

Filings since 2015-08-28

Form type FOCUSN
File number 008-23518
Filing date 2015-08-28
Reporting date 2015-06-30
File View File

Filings since 2014-09-04

Form type X-17A-5
File number 008-23518
Filing date 2014-09-04
Reporting date 2014-06-30
File View File

Filings since 2013-08-29

Form type X-17A-5
File number 008-23518
Filing date 2013-08-29
Reporting date 2013-06-30
File View File

Filings since 2012-08-29

Form type X-17A-5
File number 008-23518
Filing date 2012-08-29
Reporting date 2012-06-30
File View File

Filings since 2011-08-26

Form type X-17A-5
File number 008-23518
Filing date 2011-08-26
Reporting date 2011-06-30
File View File

Filings since 2010-09-27

Form type X-17A-5/A
File number 008-23518
Filing date 2010-09-27
Reporting date 2010-06-30
File View File

Filings since 2010-09-01

Form type X-17A-5
File number 008-23518
Filing date 2010-09-01
Reporting date 2010-06-30
File View File

Filings since 2009-12-23

Form type X-17A-5/A
File number 008-23518
Filing date 2009-12-23
Reporting date 2009-06-30
File View File

Filings since 2009-11-17

Form type X-17A-5/A
File number 008-23518
Filing date 2009-11-17
Reporting date 2009-06-30
File View File

Filings since 2009-09-30

Form type X-17A-5
File number 008-23518
Filing date 2009-09-30
Reporting date 2009-06-30
File View File

Filings since 2008-08-27

Form type X-17A-5
File number 008-23518
Filing date 2008-08-27
Reporting date 2008-06-30
File View File

Filings since 2007-08-29

Form type X-17A-5
File number 008-23518
Filing date 2007-08-29
Reporting date 2007-06-30
File View File

Filings since 2006-09-11

Form type X-17A-5
File number 008-23518
Filing date 2006-09-11
Reporting date 2006-06-30
File View File

Filings since 2005-08-31

Form type X-17A-5
File number 008-23518
Filing date 2005-08-31
Reporting date 2005-06-30
File View File

Filings since 2004-08-30

Form type X-17A-5
File number 008-23518
Filing date 2004-08-30
Reporting date 2004-06-30
File View File

Filings since 2003-09-05

Form type X-17A-5
File number 008-23518
Filing date 2003-09-05
Reporting date 2003-06-30
File View File

Filings since 2002-09-03

Form type X-17A-5
File number 008-23518
Filing date 2002-09-03
Reporting date 2002-06-30
File View File

Chief Executive Officer

Name Role Address
WILLIAM T BAKER Chief Executive Officer 750 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, United States, 11788

DOS Process Agent

Name Role Address
BENJAMIN SECURITIES, INC. DOS Process Agent 750 Veterans Memorial Highway, Suite 210, Hauppauge, NY, United States, 11788

History

Start date End date Type Value
2023-08-11 2023-08-11 Address 750 VETERANS MEMORIAL HIGHWAY, SUITE 210, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer)
2023-08-11 2023-08-11 Address 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2013-08-15 2023-08-11 Address 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
1993-09-13 2023-08-11 Address 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3509, USA (Type of address: Service of Process)
1993-09-13 2013-08-15 Address 378 SOUTH OYSTER BAY ROAD, HICKSVILLE, NY, 11801, 3509, USA (Type of address: Chief Executive Officer)
1977-08-10 2023-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1977-08-10 1993-09-13 Address 5 NORTHGATE DR., SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230811000662 2023-08-11 BIENNIAL STATEMENT 2023-08-01
210716001089 2021-07-16 BIENNIAL STATEMENT 2021-07-16
20170106083 2017-01-06 ASSUMED NAME LLC INITIAL FILING 2017-01-06
130815002280 2013-08-15 BIENNIAL STATEMENT 2013-08-01
091008002826 2009-10-08 BIENNIAL STATEMENT 2009-08-01
070816002634 2007-08-16 BIENNIAL STATEMENT 2007-08-01
051103003681 2005-11-03 BIENNIAL STATEMENT 2005-08-01
030729002658 2003-07-29 BIENNIAL STATEMENT 2003-08-01
010807002286 2001-08-07 BIENNIAL STATEMENT 2001-08-01
990826002140 1999-08-26 BIENNIAL STATEMENT 1999-08-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5290787103 2020-04-13 0235 PPP 750 VETERANS MEMORIAL HWY STE 210, HAUPPAUGE, NY, 11788-0001
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
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 N
Business Age Description Existing or more than 2 years old
Project Address HAUPPAUGE, SUFFOLK, NY, 11788-0001
Project Congressional District NY-01
Number of Employees 9
NAICS code 532120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37316.42
Forgiveness Paid Date 2020-11-17

Date of last update: 18 Mar 2025

Sources: New York Secretary of State