Search icon

BENNIE HEALTH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENNIE HEALTH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Mar 2019 (6 years ago)
Entity Number: 5522306
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 700 CANAL STREET, SUITE 1, STAMFORD, CT, United States, 06902

Chief Executive Officer

Name Role Address
MATTHEW STRAZNITSKAS Chief Executive Officer 700 CANAL STREET, SUITE 1, STAMFORD, CT, United States, 06902

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
833252603
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-29 2025-03-29 Address 700 CANAL STREET, SUITE 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-03-07 2023-03-07 Address 700 CANAL STREET, SUITE 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-29 Address 700 CANAL STREET, SUITE 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2023-03-07 2025-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-03-07 2025-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250329000013 2025-03-29 BIENNIAL STATEMENT 2025-03-29
230307001884 2023-03-07 BIENNIAL STATEMENT 2023-03-01
211013002916 2021-10-12 CERTIFICATE OF CHANGE BY ENTITY 2021-10-12
210511060322 2021-05-11 BIENNIAL STATEMENT 2021-03-01
190327000700 2019-03-27 APPLICATION OF AUTHORITY 2019-03-27

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
272040.00
Total Face Value Of Loan:
272040.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
272040
Current Approval Amount:
272040
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
274506.04

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 23 Mar 2025

Sources: New York Secretary of State