Search icon

BENFIELD ELECTRIC SUPPLY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENFIELD ELECTRIC SUPPLY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 1953 (72 years ago)
Entity Number: 90922
ZIP code: 10603
County: New York
Place of Formation: New York
Address: ROY KOHLI, 25 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROY KOHLI Chief Executive Officer 25 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ROY KOHLI, 25 LAFAYETTE AVE, WHITE PLAINS, NY, United States, 10603

Unique Entity ID

Unique Entity ID:
JJN2J3GL79C5
CAGE Code:
0M7C6
UEI Expiration Date:
2026-04-14

Business Information

Doing Business As:
HH BENFIELD ELECTRIC SUPPLY CO INC
Activation Date:
2025-04-16
Initial Registration Date:
2004-04-22

Commercial and government entity program

CAGE number:
0M7C6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-16
CAGE Expiration:
2030-04-16
SAM Expiration:
2026-04-14

Contact Information

POC:
RALPH FRICKEL

History

Start date End date Type Value
2025-05-02 2025-05-12 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2025-01-27 2025-05-02 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2025-01-08 2025-01-27 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-11-05 2025-01-08 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0
2024-08-13 2024-11-05 Shares Share type: NO PAR VALUE, Number of shares: 150, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
190306060115 2019-03-06 BIENNIAL STATEMENT 2019-03-01
170301006331 2017-03-01 BIENNIAL STATEMENT 2017-03-01
160606007462 2016-06-06 BIENNIAL STATEMENT 2015-03-01
20150701110 2015-07-01 ASSUMED NAME CORP INITIAL FILING 2015-07-01
130415002415 2013-04-15 BIENNIAL STATEMENT 2013-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-26
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:
795657.00
Total Face Value Of Loan:
795657.00
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:
2020-04-15
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:
772855.00
Total Face Value Of Loan:
772855.00

Paycheck Protection Program

Jobs Reported:
32
Initial Approval Amount:
$772,855
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$772,855
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$781,282.3
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $602,855
Utilities: $20,000
Mortgage Interest: $0
Rent: $80,000
Refinance EIDL: $0
Healthcare: $70000
Debt Interest: $0
Jobs Reported:
103
Initial Approval Amount:
$795,657
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$795,657
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$803,548.17
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $795,652
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State