Search icon

H.H. BENFIELD ELECTRIC SUPPLY COMPANY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: H.H. BENFIELD ELECTRIC SUPPLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Oct 1951 (74 years ago)
Entity Number: 82578
ZIP code: 10603
County: Westchester
Place of Formation: New York
Address: 25 LAFAYETTE AVENUE, NORTH STATION, WHITE PLAINS, NY, United States, 10603
Principal Address: 25 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
DAN MCLAUGHLIN Chief Executive Officer 25 LAFAYETTE AVE, NORTH WHITE PLAINS, NY, United States, 10607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 LAFAYETTE AVENUE, NORTH STATION, WHITE PLAINS, NY, United States, 10603

Unique Entity ID

CAGE Code:
0M7C6
UEI Expiration Date:
2021-01-10

Business Information

Activation Date:
2020-01-14
Initial Registration Date:
2004-04-22

Form 5500 Series

Employer Identification Number (EIN):
131697547
Plan Year:
2024
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
69
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
45
Sponsors Telephone Number:

History

Start date End date Type Value
2025-06-21 2025-06-21 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 10
2025-06-21 2025-06-21 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.25
2025-05-02 2025-06-21 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 10
2025-05-02 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 4.75
2025-05-02 2025-05-02 Shares Share type: PAR VALUE, Number of shares: 250000, Par value: 0.25

Filings

Filing Number Date Filed Type Effective Date
191024060065 2019-10-24 BIENNIAL STATEMENT 2019-10-01
190712060968 2019-07-12 BIENNIAL STATEMENT 2017-10-01
131029002140 2013-10-29 BIENNIAL STATEMENT 2013-10-01
111115002399 2011-11-15 BIENNIAL STATEMENT 2011-10-01
091008002985 2009-10-08 BIENNIAL STATEMENT 2009-10-01

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
1639242.00
Total Face Value Of Loan:
1639242.00
Date:
2020-04-15
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:
1689675.00
Total Face Value Of Loan:
1689675.00

Paycheck Protection Program

Jobs Reported:
62
Initial Approval Amount:
$1,689,675
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,689,675
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,708,793.79
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $999,675
Utilities: $40,000
Mortgage Interest: $0
Rent: $220,000
Refinance EIDL: $0
Healthcare: $360000
Debt Interest: $70,000
Jobs Reported:
103
Initial Approval Amount:
$1,639,242
Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,639,242
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$1,656,712.28
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,639,237
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 948-5953
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State