Search icon

BENFIELD ELECTRIC INTERNATIONAL LTD.

Company Details

Name: BENFIELD ELECTRIC INTERNATIONAL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Jun 1978 (47 years ago)
Entity Number: 492970
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 240 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DAN MCLAUGHLIN DOS Process Agent 240 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
DAN MCLAUGHLIN Chief Executive Officer 240 WASHINGTON STREET, MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2022-07-20 2023-07-31 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2008-06-11 2020-06-15 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
2008-06-11 2020-06-15 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
2008-06-11 2020-06-15 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-01-22 2008-06-11 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1993-01-22 2008-06-11 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-01-22 2008-06-11 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1978-06-06 2022-07-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-06-06 1993-01-22 Address 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210128035 2021-01-28 ASSUMED NAME LLC INITIAL FILING 2021-01-28
200615060370 2020-06-15 BIENNIAL STATEMENT 2020-06-01
180601006772 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160601007134 2016-06-01 BIENNIAL STATEMENT 2016-06-01
140605006342 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120604006805 2012-06-04 BIENNIAL STATEMENT 2012-06-01
100625002844 2010-06-25 BIENNIAL STATEMENT 2010-06-01
080611002780 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060619002712 2006-06-19 BIENNIAL STATEMENT 2006-06-01
040713002259 2004-07-13 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6273117104 2020-04-14 0202 PPP 240 Washington Street, MOUNT VERNON, NY, 10553
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80455
Loan Approval Amount (current) 80455
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1000
Project Congressional District NY-16
Number of Employees 5
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 81294.82
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Mar 2025

Sources: New York Secretary of State