Search icon

BENCHLEY CONTRACTING & RENTAL CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHLEY CONTRACTING & RENTAL CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jun 1984 (41 years ago)
Entity Number: 926123
ZIP code: 14062
County: Chautauqua
Place of Formation: New York
Address: 11437 BENNETT STATE RD, Forestville, NY, United States, 14062
Principal Address: 11437 Bennett State Rd, FORESTVILLE, NY, United States, 14062

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENCHLEY CONTRACTING & RENTAL CORPORATION DOS Process Agent 11437 BENNETT STATE RD, Forestville, NY, United States, 14062

Chief Executive Officer

Name Role Address
CORNELIUS R BENCHLEY Chief Executive Officer COUNTY ROAD 85, P.O. BOX 220, FORESTVILLE, NY, United States, 14062

Unique Entity ID

Unique Entity ID:
HH5XETDM4AT5
CAGE Code:
6QPS1
UEI Expiration Date:
2024-08-22

Business Information

Doing Business As:
BENCHLEY CONTRACTING & RENTAL CORP
Activation Date:
2023-09-08
Initial Registration Date:
2012-04-27

Commercial and government entity program

CAGE number:
6QPS1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-08-22
CAGE Expiration:
2028-09-08
SAM Expiration:
2024-08-22

Contact Information

POC:
ANDREW BENCHLEY

History

Start date End date Type Value
2024-04-09 2024-04-09 Address COUNTY ROAD 85, P.O. BOX 220, FORESTVILLE, NY, 14062, 0220, USA (Type of address: Chief Executive Officer)
2024-04-09 2024-04-09 Address COUNTY ROAD 85, P.O. BOX 220, FORESTVILLE, NY, 14062, USA (Type of address: Chief Executive Officer)
2020-06-01 2024-04-09 Address P.O. BOX 220, FORESTVILLE, NY, 14062, 0220, USA (Type of address: Service of Process)
2012-11-20 2024-04-09 Shares Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0
2003-12-30 2012-11-20 Shares Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240409003105 2024-04-09 BIENNIAL STATEMENT 2024-04-09
200601060530 2020-06-01 BIENNIAL STATEMENT 2020-06-01
121120000920 2012-11-20 CERTIFICATE OF AMENDMENT 2012-11-20
120614006049 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100709002053 2010-07-09 BIENNIAL STATEMENT 2010-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG4012PP30710
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30000.00
Base And Exercised Options Value:
30000.00
Base And All Options Value:
30000.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-05-03
Description:
49413 - USE OF A CRANE TO LAUNCH BOAT BACK INTO THE WATER DUE TO CASREPED TRAVEL LIFT
Naics Code:
238990: ALL OTHER SPECIALTY TRADE CONTRACTORS
Product Or Service Code:
H220: EQUIPMENT AND MATERIALS TESTING- SHIP AND MARINE EQUIPMENT

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:
245120.00
Total Face Value Of Loan:
245120.00
Date:
2020-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
172515.00
Total Face Value Of Loan:
172515.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-23
Type:
Prog Related
Address:
415 WEST FOURTH STREET, JAMESTOWN, NY, 14701
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-05-04
Type:
Unprog Rel
Address:
1219 MAIN STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$245,120
Date Approved:
2021-02-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$245,120
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$246,866.06
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $245,117
Utilities: $1
Jobs Reported:
10
Initial Approval Amount:
$172,515
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,515
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,339.41
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $139,015
Utilities: $2,500
Mortgage Interest: $0
Rent: $6,000
Refinance EIDL: $0
Healthcare: $7000
Debt Interest: $18,000

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(716) 934-3290
Add Date:
2003-06-05
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State