Search icon

BENEDICT CORPORATION

Company Details

Name: BENEDICT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1936 (88 years ago)
Entity Number: 49644
ZIP code: 13035
County: Chenango
Place of Formation: New York
Address: 1040 TUNNEL LANE, CAZENOVIA, NY, United States, 13035

Shares Details

Shares issued 0

Share Par Value 150000

Type CAP

Chief Executive Officer

Name Role Address
NOEL DECORDOVA III Chief Executive Officer 1040 TUNNEL LANE, CAZENOVIA, NY, United States, 13035

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1040 TUNNEL LANE, CAZENOVIA, NY, United States, 13035

History

Start date End date Type Value
2025-02-09 2025-02-09 Address 1040 TUNNEL LANE, CAZENOVIA, NY, 13035, USA (Type of address: Chief Executive Officer)
2025-02-09 2025-02-09 Address ROUTE 23 & EAST RIVER ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
2024-12-03 2025-02-09 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1995-02-21 2025-02-09 Address ROUTE 23 & EAST RIVER ROAD, NORWICH, NY, 13815, USA (Type of address: Chief Executive Officer)
1995-02-21 2025-02-09 Address PO BOX 350, NORWICH, NY, 13815, USA (Type of address: Service of Process)
1963-10-11 2024-12-03 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 100
1936-11-16 1946-08-16 Name JOHN N. BENEDICT CORPORATION
1936-11-05 1936-11-16 Name CITIZENS' MOTORS, INC.
1936-11-05 1995-02-21 Address WEST MAIN ST., NORWICH, NY, USA (Type of address: Service of Process)
1936-11-05 1946-04-08 Shares Share type: CAP, Number of shares: 0, Par value: 65000

Filings

Filing Number Date Filed Type Effective Date
250209000194 2025-02-09 BIENNIAL STATEMENT 2025-02-09
161102006046 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141107007041 2014-11-07 BIENNIAL STATEMENT 2014-11-01
121116006043 2012-11-16 BIENNIAL STATEMENT 2012-11-01
101223002228 2010-12-23 BIENNIAL STATEMENT 2010-11-01
081030002530 2008-10-30 BIENNIAL STATEMENT 2008-11-01
061101002320 2006-11-01 BIENNIAL STATEMENT 2006-11-01
041209002833 2004-12-09 BIENNIAL STATEMENT 2004-11-01
021024002830 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001130002660 2000-11-30 BIENNIAL STATEMENT 2000-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9044617101 2020-04-15 0248 PPP 4814 NY 23, NORWICH, NY, 13815-0350
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 259018
Loan Approval Amount (current) 259018
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49989
Servicing Lender Name NBT Bank, National Association
Servicing Lender Address 52 S Broad St, NORWICH, NY, 13815-1646
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORWICH, CHENANGO, NY, 13815-0350
Project Congressional District NY-19
Number of Employees 35
NAICS code 441110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49989
Originating Lender Name NBT Bank, National Association
Originating Lender Address NORWICH, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 261501.73
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Mar 2025

Sources: New York Secretary of State