Search icon

BENFIELD ELECTRIC SUPPLY CORP.

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

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

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

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

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

Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
795657
Current Approval Amount:
795657
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
803548.17

Date of last update: 19 Mar 2025

Sources: New York Secretary of State