Search icon

BENNIE HEALTH, INC.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENNIE 401(K) PLAN 2022 833252603 2023-07-17 BENNIE HEALTH, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 524210
Sponsor’s telephone number 8663197358
Plan sponsor’s address 700 CANAL STREET, SUITE 1, STAMFORD, NY, 10038

Signature of

Role Plan administrator
Date 2023-07-17
Name of individual signing CHRIS HORNE
BENNIE 401(K) PLAN 2021 833252603 2022-07-14 BENNIE HEALTH, INC. 25
Three-digit plan number (PN) 001
Effective date of plan 2019-07-01
Business code 541600
Sponsor’s telephone number 8663197358
Plan sponsor’s address 700 CANAL STREET, SUITE 1, STAMFORD, NY, 10038

Signature of

Role Plan administrator
Date 2022-07-14
Name of individual signing KATIE BRONNENKANT

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

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 2025-03-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
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 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2023-03-07 2025-03-29 Address 700 CANAL STREET, SUITE 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-10-13 2023-03-07 Address 700 CANAL STREET, SUITE 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2021-10-13 2023-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2021-10-13 2023-03-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-05-11 2021-10-13 Address THE NEW YORK TIMES BUILDING, 620 8TH AVENUE, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2021-05-11 2021-10-13 Address 700 CANAL STREET, SUITE 1, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1754817710 2020-05-01 0202 PPP 200 BROADWAY THIRD FLOOR, NEW YORK, NY, 10038
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 272040
Loan Approval Amount (current) 272040
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 New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10038-0001
Project Congressional District NY-10
Number of Employees 13
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 274506.04
Forgiveness Paid Date 2021-03-31

Date of last update: 23 Mar 2025

Sources: New York Secretary of State