Search icon

BENCHMARK INVESTMENTS, INC.

Company Details

Name: BENCHMARK INVESTMENTS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Oct 2019 (6 years ago)
Date of dissolution: 15 Sep 2021
Entity Number: 5636049
ZIP code: 30253
County: New York
Place of Formation: Arkansas
Address: 1600 PENNSYLVANIA AVENUE, MCDONOUGH, GA, United States, 30253

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1600 PENNSYLVANIA AVENUE, MCDONOUGH, GA, United States, 30253

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2019-10-10 2021-09-15 Address 1600 PENNSYLVANIA AVENUE, MCDONOUGH, GA, 30253, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210915001345 2021-09-15 CERTIFICATE OF TERMINATION 2021-09-15
191126000418 2019-11-26 CERTIFICATE OF CORRECTION 2019-11-26
191010000056 2019-10-10 APPLICATION OF AUTHORITY 2019-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401937200 2020-04-28 0202 PPP 17 Battery Place #625, NEW YORK, NY, 10021
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137300
Loan Approval Amount (current) 137300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 38
NAICS code 523120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138917.51
Forgiveness Paid Date 2021-07-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2102279 Other Contract Actions 2021-03-16 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-16
Termination Date 2022-06-29
Date Issue Joined 2021-08-31
Section 1332
Sub Section BC
Status Terminated

Parties

Name BENCHMARK INVESTMENTS, INC.
Role Plaintiff
Name YUNHONG CTI LTD
Role Defendant
2101988 Other Contract Actions 2021-03-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2021-03-08
Termination Date 2021-05-03
Date Issue Joined 2021-04-08
Section 1332
Sub Section BC
Status Terminated

Parties

Name BENCHMARK INVESTMENTS, INC.
Role Plaintiff
Name SHIFTPIXY, INC.
Role Defendant
2010888 Other Contract Actions 2020-12-23 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1292000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2020-12-23
Termination Date 2021-12-16
Section 1332
Sub Section BC
Status Terminated

Parties

Name BENCHMARK INVESTMENTS, INC.
Role Plaintiff
Name PAVMED INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State