Search icon

BENEDETTO BROTHERS, INC.

Company Details

Name: BENEDETTO BROTHERS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1984 (41 years ago)
Entity Number: 887928
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: P O BOX 239, DEER PARK, NY, United States, 11729
Principal Address: 25 WEST 9TH ST, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 239, DEER PARK, NY, United States, 11729

Chief Executive Officer

Name Role Address
JOHN BENEDETTO Chief Executive Officer 25 WEST 9TH STREET, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1995-04-05 2002-04-02 Address 70 WOODLAWN AVENUE, DEER PARK, NY, 11729, USA (Type of address: Principal Executive Office)
1984-01-16 1995-04-05 Address 122 EAST 42ND ST., (3904), NEW YORK, NY, 10168, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140403002126 2014-04-03 BIENNIAL STATEMENT 2014-01-01
120124002740 2012-01-24 BIENNIAL STATEMENT 2012-01-01
100128002130 2010-01-28 BIENNIAL STATEMENT 2010-01-01
080102002893 2008-01-02 BIENNIAL STATEMENT 2008-01-01
060130003332 2006-01-30 BIENNIAL STATEMENT 2006-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
27980.00
Total Face Value Of Loan:
27980.00

Paycheck Protection Program

Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27980
Current Approval Amount:
27980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28196.32

Date of last update: 17 Mar 2025

Sources: New York Secretary of State