Search icon

BENSON MINES, INC.

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)
1992-12-03 1996-05-16 Address THE CORPORATION, 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1991-10-02 1992-12-03 Address 100 BAY STREET, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1986-07-28 1991-10-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-07-28 1991-10-02 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1980-05-07 1986-07-28 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

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
080616002262 2008-06-16 BIENNIAL STATEMENT 2008-05-01
060517002454 2006-05-17 BIENNIAL STATEMENT 2006-05-01
040723002419 2004-07-23 BIENNIAL STATEMENT 2004-05-01
020517002183 2002-05-17 BIENNIAL STATEMENT 2002-05-01
000519002257 2000-05-19 BIENNIAL STATEMENT 2000-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1795188006 2020-06-23 0248 PPP 100 BAY ST, GLENS FALLS, NY, 12801-3032
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9900
Loan Approval Amount (current) 9900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47268
Servicing Lender Name Glens Falls National Bank and Trust Company
Servicing Lender Address 250 Glen St, GLENS FALLS, NY, 12801-3505
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GLENS FALLS, WARREN, NY, 12801-3032
Project Congressional District NY-21
Number of Employees 3
NAICS code 212210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47268
Originating Lender Name Glens Falls National Bank and Trust Company
Originating Lender Address GLENS FALLS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10004.78
Forgiveness Paid Date 2021-07-20

Date of last update: 17 Mar 2025

Sources: New York Secretary of State