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 (44 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)
1992-11-16 1993-11-05 Address 25 LAFAYETE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1980-11-19 1992-11-16 Address 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process)
1980-11-19 2023-03-01 Shares Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0

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
101115002375 2010-11-15 BIENNIAL STATEMENT 2010-11-01
081217002709 2008-12-17 BIENNIAL STATEMENT 2008-11-01
061103002322 2006-11-03 BIENNIAL STATEMENT 2006-11-01
050121002546 2005-01-21 BIENNIAL STATEMENT 2004-11-01
021029002456 2002-10-29 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7708878306 2021-01-28 0202 PPS 240 Washington St, Mount Vernon, NY, 10553-1017
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 488727
Loan Approval Amount (current) 488727
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Mount Vernon, WESTCHESTER, NY, 10553-1017
Project Congressional District NY-16
Number of Employees 103
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount 493801.73
Forgiveness Paid Date 2022-02-16
9374827010 2020-04-09 0202 PPP 240 Washington St., MOUNT VERNON, NY, 10553-1017
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 468800
Loan Approval Amount (current) 468800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MOUNT VERNON, WESTCHESTER, NY, 10553-1017
Project Congressional District NY-16
Number of Employees 35
NAICS code 423610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 475016.42
Forgiveness Paid Date 2021-08-11

Date of last update: 17 Mar 2025

Sources: New York Secretary of State