Search icon

BENTON ANNOUNCEMENTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENTON ANNOUNCEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1935 (90 years ago)
Date of dissolution: 25 Aug 2023
Entity Number: 48954
ZIP code: 14216
County: Erie
Place of Formation: New York
Principal Address: 3006 BAILEY AVENUE, BUFFALO, NY, United States, 14215
Address: 177 north park avenue, BUFFALO, NY, United States, 14216

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
PHILIP J GUERRA Chief Executive Officer 3006 BAILEY AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 177 north park avenue, BUFFALO, NY, United States, 14216

History

Start date End date Type Value
2023-08-28 2023-08-28 Address 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-28 Address 177 north park avenue, BUFFALO, NY, 14216, USA (Type of address: Service of Process)
2023-05-30 2023-05-30 Address 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-05-30 2023-08-28 Address 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
2023-05-26 2023-08-25 Shares Share type: CAP, Number of shares: 0, Par value: 20000

Filings

Filing Number Date Filed Type Effective Date
230828000953 2023-08-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-08-25
230530002559 2023-05-26 CERTIFICATE OF CHANGE BY ENTITY 2023-05-26
211027000360 2021-10-27 BIENNIAL STATEMENT 2021-10-27
140117002244 2014-01-17 BIENNIAL STATEMENT 2013-12-01
120130002411 2012-01-30 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
26181.00
Total Face Value Of Loan:
26181.00
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:
44100.00
Total Face Value Of Loan:
44100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-04-24
Type:
Planned
Address:
3006 BAILEY AVENUE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1984-06-07
Type:
Planned
Address:
3006 BAILEY AVE, BUFFALO, NY, 14215
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$44,100
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$44,585.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $44,100
Jobs Reported:
3
Initial Approval Amount:
$26,181
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$26,181
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$26,417.7
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $26,177
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State