Search icon

BENJAMIN PARTNERS LLC

Company Details

Name: BENJAMIN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Dec 2015 (9 years ago)
Entity Number: 4859192
ZIP code: 10012
County: Bronx
Place of Formation: New York
Address: 589 broadway, 4th floor, NEW YORK, NY, United States, 10012

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENJAMIN PARTNERS, LLC RETIREMENT PLAN 2023 810815653 2024-07-18 BENJAMIN PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2123348713
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2024-07-18
Name of individual signing MARY BRILLANTE
BENJAMIN PARTNERS, LLC RETIREMENT PLAN 2022 810815653 2023-09-11 BENJAMIN PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 531310
Sponsor’s telephone number 2123348713
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing MARY BRILLANTE
BENJAMIN PARTNERS, L.L.C. RETIREMENT PLAN 2021 810815653 2022-04-27 BENJAMIN PARTNERS, LLC. 16
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123348700
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2022-04-27
Name of individual signing MICHAEL SALZHAUER
Role Employer/plan sponsor
Date 2022-04-27
Name of individual signing MICHAEL SALZHAUER
BENJAMIN PARTNERS, L.L.C. RETIREMENT PLAN 2020 810815653 2021-06-28 BENJAMIN PARTNERS, LLC. 14
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123348700
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing MARY BRILLANTE
Role Employer/plan sponsor
Date 2021-06-28
Name of individual signing MARY BRILLANTE
BENJAMIN PARTNERS, L.L.C. RETIREMENT PLAN 2019 810815653 2020-06-11 BENJAMIN PARTNERS, LLC. 14
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123348700
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2020-06-11
Name of individual signing MARY BRILLANTE
Role Employer/plan sponsor
Date 2020-06-11
Name of individual signing MARY BRILLANTE
BENJAMIN PARTNERS, L.L.C. RETIREMENT PLAN 2018 810815653 2019-06-03 BENJAMIN PARTNERS, LLC. 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123348700
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing MICHAEL SALZHAUER
Role Employer/plan sponsor
Date 2019-06-03
Name of individual signing MICHAEL SALZHAUER
BENJAMIN PARTNERS, L.L.C. RETIREMENT PLAN 2017 810815653 2018-07-17 BENJAMIN PARTNERS, LLC. 13
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123348700
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing MARY BRILLANTE
Role Employer/plan sponsor
Date 2018-07-17
Name of individual signing MARY BRILLANTE
BENJAMIN PARTNERS, L.L.C. RETIREMENT PLAN 2016 810815653 2017-06-07 BENJAMIN PARTNERS, LLC. 12
File View Page
Three-digit plan number (PN) 006
Effective date of plan 1999-01-01
Business code 523900
Sponsor’s telephone number 2123348700
Plan sponsor’s address 589 BROADWAY, NEW YORK, NY, 10012

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing MICHAEL SALZHAUER
Role Employer/plan sponsor
Date 2017-06-07
Name of individual signing MICHAEL SALZHAUER

DOS Process Agent

Name Role Address
BENJAMIN PARTNERS LLC DOS Process Agent 589 broadway, 4th floor, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
2023-08-03 2023-12-13 Address 589 broadway, 4th floor, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2015-12-04 2023-08-03 Address ATTN: MITCHELL S. IDEN, 405 LEXINGTON AVENUE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213020461 2023-12-13 BIENNIAL STATEMENT 2023-12-13
230803002614 2023-08-03 BIENNIAL STATEMENT 2023-08-03
160201000538 2016-02-01 CERTIFICATE OF PUBLICATION 2016-02-01
151217000301 2015-12-17 CERTIFICATE OF AMENDMENT 2015-12-17
151204000499 2015-12-04 ARTICLES OF ORGANIZATION 2015-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309311215 0215000 2005-10-21 110 LAFAYETTE STREET, NEW YORK, NY, 10013
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-12-22
Emphasis L: FALL
Case Closed 2006-01-30

Related Activity

Type Accident
Activity Nr 102353059
Type Referral
Activity Nr 202394359
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2005-12-28
Abatement Due Date 2006-01-03
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard CRUSHING

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7683458301 2021-01-28 0202 PPS 589 Broadway Fl 4, New York, NY, 10012-3231
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 356985
Loan Approval Amount (current) 356985
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
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, 10012-3231
Project Congressional District NY-10
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 360505.95
Forgiveness Paid Date 2022-02-14
1301147108 2020-04-10 0202 PPP 589 BROADWAY 4TH FLOOR, NEW YORK, NY, 10012-3211
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 360235
Loan Approval Amount (current) 360200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
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, 10012-3211
Project Congressional District NY-10
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 364334.9
Forgiveness Paid Date 2021-06-18

Date of last update: 25 Mar 2025

Sources: New York Secretary of State