Search icon

BENFIELD CONTROL SYSTEMS, INC.

Company Details

Name: BENFIELD CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1980 (45 years ago)
Entity Number: 663837
ZIP code: 10553
County: Westchester
Place of Formation: New York
Address: 240 WASHINGTON ST., MOUNT VERNON, NY, United States, 10553

Shares Details

Shares issued 4000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENFIELD CONTROL SYSTEMS, INC. DOS Process Agent 240 WASHINGTON ST., MOUNT VERNON, NY, United States, 10553

Chief Executive Officer

Name Role Address
DANIEL J MCLAUGHLIN Chief Executive Officer 240 WASHINGTON ST., MOUNT VERNON, NY, United States, 10553

History

Start date End date Type Value
2023-03-01 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0
2010-11-15 2020-11-02 Address 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)
1993-11-05 2020-11-02 Address 25 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1992-11-16 1993-11-05 Address 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office)
1992-11-16 2010-11-15 Address 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
201102061608 2020-11-02 BIENNIAL STATEMENT 2020-11-01
181102006856 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161102006415 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141112007111 2014-11-12 BIENNIAL STATEMENT 2014-11-01
130117002110 2013-01-17 BIENNIAL STATEMENT 2012-11-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
488727.00
Total Face Value Of Loan:
488727.00
Date:
2020-06-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-09
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:
468800.00
Total Face Value Of Loan:
468800.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
488727
Current Approval Amount:
488727
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
493801.73
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
468800
Current Approval Amount:
468800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
475016.42

Date of last update: 17 Mar 2025

Sources: New York Secretary of State