Search icon

BENCHMARK RE GROUP GP CORP.

Company Details

Name: BENCHMARK RE GROUP GP CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Feb 2017 (8 years ago)
Entity Number: 5089638
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 6 EAST 39th STREET, SUITE 900, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 EAST 39th STREET, SUITE 900, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
AARON FELDMAN Chief Executive Officer 6 EAST 39TH STREET, SUITE 900, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2024-04-04 2024-04-04 Address 20 E 69TH ST, 2ND FL, NEW YORK, NY, 10065, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2024-04-04 2024-04-04 Address 6 EAST 39TH STREET, SUITE 900, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-04-04 Address 270 LAFAYETTE STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
2017-02-22 2024-04-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2017-02-22 2024-04-04 Address 270 LAFAYETTE STREET, SUITE 1205, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240404000746 2024-04-04 BIENNIAL STATEMENT 2024-04-04
220107001542 2022-01-07 BIENNIAL STATEMENT 2022-01-07
200707061436 2020-07-07 BIENNIAL STATEMENT 2019-02-01
170222010252 2017-02-22 CERTIFICATE OF INCORPORATION 2017-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6315467103 2020-04-14 0202 PPP 654 Madison Ave Rm 1009, New York, NY, 10065-8435
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 300700
Loan Approval Amount (current) 300700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10065-8435
Project Congressional District NY-12
Number of Employees 24
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 302603.06
Forgiveness Paid Date 2020-12-14

Date of last update: 24 Mar 2025

Sources: New York Secretary of State