Search icon

BENEDICT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BENEDICT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1936 (89 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

Form 5500 Series

Employer Identification Number (EIN):
150243040
Plan Year:
2020
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
43
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
259018.00
Total Face Value Of Loan:
259018.00

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$259,018
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$259,018
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$261,501.73
Servicing Lender:
NBT Bank, National Association
Use of Proceeds:
Payroll: $259,018

Court Cases

Court Case Summary

Filing Date:
2024-06-06
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
BENEDICT CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2024-01-04
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
BENEDICT
Party Role:
Plaintiff
Party Name:
BENEDICT CORPORATION
Party Role:
Plaintiff
Party Name:
Party Role:
Defendant

Court Case Summary

Filing Date:
2022-09-12
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Civil Rights

Parties

Party Role:
Plaintiff
Party Name:
BENEDICT CORPORATION
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State