Search icon

ALBERTZ BENDA LLC

Company Details

Name: ALBERTZ BENDA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Mar 2015 (10 years ago)
Entity Number: 4722326
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 515 W. 26TH ST., NEW YORK, NY, United States, 10001

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WKVMJPJHK2E7 2024-11-21 515 W 26TH ST, NEW YORK, NY, 10001, 5530, USA 515 W 26TH ST, NEW YORK, NY, 10001, USA

Business Information

Doing Business As ALBERTZ BENDA
URL www.albertzbenda.com
Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2023-11-27
Initial Registration Date 2018-10-10
Entity Start Date 2015-03-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 459920
Product and Service Codes 9999

Points of Contacts

Electronic Business
Title PRIMARY POC
Name THORSTEN ALBERTZ
Role MANAGING PARTNER
Address 515 W 26TH STREET, NEW YORK, NY, 10001, USA
Government Business
Title PRIMARY POC
Name MARC BENDA
Role MANAGING PARTNER
Address 515 W 26TH STREET, NEW YORK, NY, 10001, USA
Past Performance Information not Available

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300NQ6CN26DRCMT17 4722326 US-NY GENERAL ACTIVE 2015-03-09

Addresses

Legal 515 W. 26TH ST., NEW YORK, US-NY, US, 10001
Headquarters 515 West 26th Street, NEW YORK, US-NY, US, 10001

Registration details

Registration Date 2017-02-01
Last Update 2024-09-13
Status ISSUED
Next Renewal 2025-10-12
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4722326

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALBERTZ BENDA LLC 2023 473428001 2024-05-28 ALBERTZ BENDA LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 9293214000
Plan sponsor’s address 515 W 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2024-05-28
Name of individual signing JESSICA VELEZ
ALBERTZ BENDA LLC 2022 473428001 2023-05-30 ALBERTZ BENDA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 9293214000
Plan sponsor’s address 515 W 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing JESSICA VELEZ
ALBERTZ BENDA LLC 2021 473428001 2022-06-01 ALBERTZ BENDA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 2122442579
Plan sponsor’s address 515 W 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing GAIL CAREY
ALBERTZ BENDA LLC 2020 473428001 2021-06-10 ALBERTZ BENDA LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 2122442579
Plan sponsor’s address 515 W 26TH STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2021-06-10
Name of individual signing GAIL CAREY
ALBERTZ BENDA LLC 2018 473428001 2019-06-24 ALBERTZ BENDA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 2122442579
Plan sponsor’s address 515 WEST 26 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-06-24
Name of individual signing GAIL CAREY
ALBERTZ BENDA LLC 2017 473428001 2018-07-30 ALBERTZ BENDA LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 2122442579
Plan sponsor’s address 515 WEST 26 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing GAIL CAREY
ALBERTZ BENDA LLC 2016 473428001 2017-07-19 ALBERTZ BENDA LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-01
Business code 453920
Sponsor’s telephone number 2122442579
Plan sponsor’s address 515 WEST 26 STREET, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing GAIL CAREY

DOS Process Agent

Name Role Address
ALBERTZ BENDA LLC DOS Process Agent 515 W. 26TH ST., NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2015-03-09 2019-01-29 Address 515 W. 26TH ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210308060318 2021-03-08 BIENNIAL STATEMENT 2021-03-01
190306060995 2019-03-06 BIENNIAL STATEMENT 2019-03-01
190129060343 2019-01-29 BIENNIAL STATEMENT 2017-03-01
150309010236 2015-03-09 ARTICLES OF ORGANIZATION 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1689168508 2021-02-19 0202 PPS 515 W 26th St, New York, NY, 10001-5530
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62660
Loan Approval Amount (current) 62660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-5530
Project Congressional District NY-12
Number of Employees 6
NAICS code 453920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63118.85
Forgiveness Paid Date 2021-11-19
1819947705 2020-05-01 0202 PPP 515 W 26TH ST, NEW YORK, NY, 10001
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67365
Loan Approval Amount (current) 67365
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 712110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68115.03
Forgiveness Paid Date 2021-06-15

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2338981 ALBERTZ BENDA LLC ALBERTZ BENDA WKVMJPJHK2E7 515 W 26TH ST, NEW YORK, NY, 10001-5530
Capabilities Statement Link -
Phone Number 212-244-2579
Fax Number -
E-mail Address marc@friedmanbenda.com
WWW Page www.albertzbenda.com
E-Commerce Website -
Contact Person MARC BENDA
County Code (3 digit) 061
Congressional District 12
Metropolitan Statistical Area 5600
CAGE Code 86NY7
Year Established 2015
Accepts Government Credit Card No
Legal Structure Partnership
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 459920
NAICS Code's Description Art Dealers
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1811676 Americans with Disabilities Act - Other 2018-12-13 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2018-12-13
Termination Date 2019-05-29
Pretrial Conference Date 2019-03-19
Section 1331
Status Terminated

Parties

Name TUCKER
Role Plaintiff
Name ALBERTZ BENDA LLC
Role Defendant

Date of last update: 25 Mar 2025

Sources: New York Secretary of State