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 (47 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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
EHQ2EHGJKR39
CAGE Code:
8YXV8
UEI Expiration Date:
2025-01-08

Business Information

Doing Business As:
BENLIN DISTRIBUTION SERVICES INC
Division Name:
BENLIN DISTRIBUTION SERVICES, INC.
Division Number:
BENLIN DIS
Activation Date:
2024-01-11
Initial Registration Date:
2021-03-23

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

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:
101300.00
Total Face Value Of Loan:
101300.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-10-16
Type:
Complaint
Address:
2050 ELMWOOD AVENUE, BUFFALO, NY, 14207
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101300
Current Approval Amount:
101300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
102254.72

Date of last update: 18 Mar 2025

Sources: New York Secretary of State