Search icon

BENENSON INVESTMENT COMPANY LLC

Company Details

Name: BENENSON INVESTMENT COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 11 Dec 2015 (9 years ago)
Entity Number: 4862568
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 515 MADISON AVE., SUITE 18A, NEW YORK, NY, United States, 10022

Agent

Name Role Address
LISA QUATTROCHI, MANAGER Agent BENENSON REAL ESTATE CORP, 515 MADISON AVE., #18A, NEW YORK, NY, 10022

DOS Process Agent

Name Role Address
LISA QUATTROCCHI, MANAGER DOS Process Agent 515 MADISON AVE., SUITE 18A, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
2019-12-04 2023-12-04 Address 515 MADISON AVE., SUITE 18A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2018-11-08 2023-12-04 Address BENENSON REAL ESTATE CORP, 515 MADISON AVE., #18A, NEW YORK, NY, 10022, USA (Type of address: Registered Agent)
2018-09-10 2019-12-04 Address 515 MADISON AVE., #18A, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2015-12-11 2018-09-10 Address 20 WEST 55TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000576 2023-12-04 BIENNIAL STATEMENT 2023-12-01
221011000382 2022-10-11 BIENNIAL STATEMENT 2021-12-01
191204060387 2019-12-04 BIENNIAL STATEMENT 2019-12-01
181108000939 2018-11-08 CERTIFICATE OF CHANGE 2018-11-08
180910006479 2018-09-10 BIENNIAL STATEMENT 2017-12-01
160316000067 2016-03-16 CERTIFICATE OF PUBLICATION 2016-03-16
151211000004 2015-12-11 CERTIFICATE OF CONVERSION 2015-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2213277204 2020-04-15 0202 PPP 515 Madison Ave Rm 18A, New York, NY, 10022-5471
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94100
Loan Approval Amount (current) 94100
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, 10022-5471
Project Congressional District NY-12
Number of Employees 7
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 95213.73
Forgiveness Paid Date 2021-06-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State