Search icon

BENECO ENTERPRISES, INC.

Company Details

Name: BENECO ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Sep 1979 (46 years ago)
Entity Number: 584271
ZIP code: 10005
County: Putnam
Place of Formation: New York
Principal Address: 2790 MOSSIDE BLVD, MONROEVILLE, PA, United States, 15146
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
W. LEE BARRUS Chief Executive Officer 2410 WEST CALIFORNIA AVE, SALT LAKE CITY, VT, United States, 84104

History

Start date End date Type Value
2001-09-18 2003-10-22 Address 2790 MOSSIDE BLVD, MONROEVILLE, PA, 15146, 2792, USA (Type of address: Chief Executive Officer)
2001-09-18 2003-10-22 Address 2790 MOSSIDE BLVD, MONROEVILLE, PA, 14146, 2792, USA (Type of address: Principal Executive Office)
2001-09-18 2019-01-28 Address 111 EIGHTH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1979-09-27 2001-09-18 Address 104 LAFAYETTE AVE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20200729079 2020-07-29 ASSUMED NAME LLC INITIAL FILING 2020-07-29
SR-9579 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
031022002782 2003-10-22 BIENNIAL STATEMENT 2003-09-01
010918002466 2001-09-18 BIENNIAL STATEMENT 2001-09-01
A609767-7 1979-09-27 CERTIFICATE OF INCORPORATION 1979-09-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2847057700 2020-05-01 0202 PPP 44 MANCHESTER RD, POUGHKEEPSIE, NY, 12603
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28080
Loan Approval Amount (current) 28080
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 Unanswered
Project Address POUGHKEEPSIE, DUTCHESS, NY, 12603-0001
Project Congressional District NY-18
Number of Employees 4
NAICS code 811113
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28358.24
Forgiveness Paid Date 2021-05-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State