Search icon

BENSON MINES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENSON MINES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 May 1980 (45 years ago)
Entity Number: 626234
ZIP code: 12801
County: Warren
Place of Formation: New York
Address: STUART B CARLISLE, 100 BAY STREET, GLENS FALLS, NY, United States, 12801

Shares Details

Shares issued 260263

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
STUART B CARLISLE Chief Executive Officer 100 BAY STREET, GLENS FALLS, NY, United States, 12801

DOS Process Agent

Name Role Address
BENSON MINES, INC. DOS Process Agent STUART B CARLISLE, 100 BAY STREET, GLENS FALLS, NY, United States, 12801

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

Start date End date Type Value
2014-07-17 2020-08-04 Address STUART B CARLISLE, 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1996-05-16 2014-07-17 Address DAVID H ACKERMAN, 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1996-05-16 2014-07-17 Address DAVID H ACKERMAN, 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)
1992-12-03 2014-07-17 Address 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer)
1992-12-03 1996-05-16 Address THE CORPORATION, 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200804061805 2020-08-04 BIENNIAL STATEMENT 2020-05-01
180821006149 2018-08-21 BIENNIAL STATEMENT 2018-05-01
140717006188 2014-07-17 BIENNIAL STATEMENT 2014-05-01
120712002292 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100603003229 2010-06-03 BIENNIAL STATEMENT 2010-05-01

USAspending Awards / Financial Assistance

Date:
2020-06-23
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:
9900.00
Total Face Value Of Loan:
9900.00

Paycheck Protection Program

Date Approved:
2020-06-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9900
Current Approval Amount:
9900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10004.78

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State