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

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

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000278306
Phone:
516-931-1090

Latest Filings

Form type:
X-17A-5
File number:
008-23518
Filing date:
2024-09-30
File:
Form type:
FOCUSN
File number:
008-23518
Filing date:
2023-07-07
File:
Form type:
X-17A-5
File number:
008-23518
Filing date:
2023-07-07
File:
Form type:
X-17A-5
File number:
008-23518
Filing date:
2022-09-01
File:
Form type:
X-17A-5/A
File number:
008-23518
Filing date:
2021-08-25
File:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
37100.00
Total Face Value Of Loan:
37100.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37100
Current Approval Amount:
37100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
37316.42

Date of last update: 18 Mar 2025

Sources: New York Secretary of State