Search icon

BENTON ANNOUNCEMENTS, INC.

Company Details

Name: BENTON ANNOUNCEMENTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Dec 1935 (89 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
2001-12-28 2023-05-30 Address 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-05-03 2001-12-28 Address 3006 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Chief Executive Officer)
1993-05-03 2023-05-30 Address 3006 BAILEY AVENUE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1961-03-15 1993-05-03 Address 3006 BAILEY AVE, BUFFALO, NY, 14215, USA (Type of address: Service of Process)
1961-03-15 2023-05-26 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
091231002142 2009-12-31 BIENNIAL STATEMENT 2009-12-01
071227002313 2007-12-27 BIENNIAL STATEMENT 2007-12-01
060206002512 2006-02-06 BIENNIAL STATEMENT 2005-12-01
031205002758 2003-12-05 BIENNIAL STATEMENT 2003-12-01
011228002703 2001-12-28 BIENNIAL STATEMENT 2001-12-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1774918 0213600 1984-06-07 3006 BAILEY AVE, BUFFALO, NY, 14215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-07
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1984-06-13
Abatement Due Date 1984-06-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-06-13
Abatement Due Date 1984-06-29
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 3
Nr Exposed 2
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1984-06-13
Abatement Due Date 1984-08-17
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 18
Nr Exposed 6
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1984-06-13
Abatement Due Date 1984-08-17
Nr Instances 18
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19100304 F05 V
Issuance Date 1984-06-13
Abatement Due Date 1984-06-29
Current Penalty 200.0
Initial Penalty 400.0
Nr Instances 2
Nr Exposed 18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3746377109 2020-04-12 0296 PPP 3006 Bailey Avenue, BUFFALO, NY, 14215-2814
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44100
Loan Approval Amount (current) 44100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BUFFALO, ERIE, NY, 14215-2814
Project Congressional District NY-26
Number of Employees 6
NAICS code 323113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44585.7
Forgiveness Paid Date 2021-06-04
9732158301 2021-01-31 0296 PPS 3006 Bailey Ave, Buffalo, NY, 14215-2814
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26181
Loan Approval Amount (current) 26181
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14215-2814
Project Congressional District NY-26
Number of Employees 3
NAICS code 323111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26417.7
Forgiveness Paid Date 2022-01-06

Date of last update: 19 Mar 2025

Sources: New York Secretary of State