Search icon

BEN-LEE, INC.

Company Details

Name: BEN-LEE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1979 (46 years ago)
Entity Number: 551368
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 121 PROMENADE LANE, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BEN-LEE, INC. DOS Process Agent 121 PROMENADE LANE, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
LEE SINGER Chief Executive Officer 121 PROMENADE LANE, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
161127619
Plan Year:
2012
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-17 2013-04-29 Address 1732 ELMWOOD AVE, BUFFALO, NY, 14207, USA (Type of address: Principal Executive Office)
1995-03-03 2001-04-17 Address 70 CHAPEL WOODS, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer)
1995-03-03 2001-04-17 Address 1732 ELMWOOD AVE, BUFFALO, NY, 14207, 2410, USA (Type of address: Principal Executive Office)
1995-03-03 2013-04-29 Address 1732 ELMWOOD AVE, BUFFALO, NY, 14207, 2410, USA (Type of address: Service of Process)
1979-04-13 1995-03-03 Address 140 ARTHUR ST., BUFFALO, NY, 14207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210401060553 2021-04-01 BIENNIAL STATEMENT 2021-04-01
20190415025 2019-04-15 ASSUMED NAME LLC INITIAL FILING 2019-04-15
190411060397 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404007272 2017-04-04 BIENNIAL STATEMENT 2017-04-01
150401006725 2015-04-01 BIENNIAL STATEMENT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
12600.00
Total Face Value Of Loan:
12600.00

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12600
Current Approval Amount:
12600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12719.79

Date of last update: 18 Mar 2025

Sources: New York Secretary of State