Search icon

BENLIN DISTRIBUTION SERVICES, INC.

Company Details

Name: BENLIN DISTRIBUTION SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1978 (46 years ago)
Entity Number: 518371
ZIP code: 14227
County: Erie
Place of Formation: New York
Address: 2769 BROADWAY, CHEEKTOWAGA, NY, United States, 14227
Principal Address: 2769 BROADWAY, BUFFALO, NY, United States, 14227

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
EHQ2EHGJKR39 2025-01-08 2769 BROADWAY ST, BUFFALO, NY, 14227, 1004, USA 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA

Business Information

Doing Business As BENLIN DISTRIBUTION SERVICES INC
Division Name BENLIN DISTRIBUTION SERVICES, INC.
Division Number BENLIN DIS
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2024-01-11
Initial Registration Date 2021-03-23
Entity Start Date 1971-02-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 493110
Product and Service Codes M1GB, S215, X1GB, X1GD

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT BENNETT
Role VICE PRESIDENT
Address 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA
Title ALTERNATE POC
Name ROBERT BENNETT
Role VICE PRESIDENT
Address 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA
Government Business
Title PRIMARY POC
Name ROBERT BENNETT
Role VICE PRESIDENT
Address 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA
Title ALTERNATE POC
Name ROBERT BENNETT
Role VICE PRESIDENT
Address 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA
Past Performance
Title PRIMARY POC
Name ROBERT BENNETT
Role VICE PRESIDENT
Address 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA
Title ALTERNATE POC
Name ROBERT BENNETT
Role VICE PRESIDENT
Address 2769 BROADWAY, STE 1, BUFFALO, NY, 14227, USA

Chief Executive Officer

Name Role Address
DAVID A. BENNETT Chief Executive Officer 2769 BROADWAY, BUFFALO, NY, United States, 14227

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2769 BROADWAY, CHEEKTOWAGA, NY, United States, 14227

History

Start date End date Type Value
1993-10-22 2006-10-05 Address 89 PERRY STREET, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1978-10-27 2023-10-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-10-27 1993-10-22 Address 89 PERRY ST, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20180710005 2018-07-10 ASSUMED NAME LLC INITIAL FILING 2018-07-10
061005000708 2006-10-05 CERTIFICATE OF CHANGE 2006-10-05
931022002570 1993-10-22 BIENNIAL STATEMENT 1993-10-01
930223002503 1993-02-23 BIENNIAL STATEMENT 1992-10-01
A526178-7 1978-10-27 CERTIFICATE OF INCORPORATION 1978-10-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2023-12-13 BENLIN DISTRIBUTION 2769 BROADWAY, SOUTH CHEEKTOWAGA, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data
2022-09-30 BENLIN DISTRIBUTION 2769 BROADWAY, SOUTH CHEEKTOWAGA, Erie, NY, 14227 A Food Inspection Department of Agriculture and Markets No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106884430 0213600 1990-10-16 2050 ELMWOOD AVENUE, BUFFALO, NY, 14207
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1990-10-16
Case Closed 1990-11-26

Related Activity

Type Complaint
Activity Nr 74329160
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1990-10-24
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 22
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1990-10-24
Abatement Due Date 1990-10-27
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 02
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 I03
Issuance Date 1990-10-24
Abatement Due Date 1990-11-26
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1208367208 2020-04-15 0296 PPP 2769 Broadway St, Buffalo, NY, 14227
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101300
Loan Approval Amount (current) 101300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434162
Servicing Lender Name Citizens Bank, National Association
Servicing Lender Address 1 Citizens Plaza, PROVIDENCE, RI, 02903-1344
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14227-1000
Project Congressional District NY-26
Number of Employees 9
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434162
Originating Lender Name Citizens Bank, National Association
Originating Lender Address PROVIDENCE, RI
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 102254.72
Forgiveness Paid Date 2021-04-05

Date of last update: 18 Mar 2025

Sources: New York Secretary of State