Search icon

BENTLEY CRAVATS CORP.

Company Details

Name: BENTLEY CRAVATS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jun 1984 (41 years ago)
Entity Number: 927224
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 521 W 26 St, NEW YORK, NY, United States, 10001
Principal Address: 521 W 26 St, NY, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENTLEY CRAVATS CORP. DOS Process Agent 521 W 26 St, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
JOSEPH SCHIK Chief Executive Officer 521 W 26 ST, NY, NY, United States, 10001

Filings

Filing Number Date Filed Type Effective Date
220114001585 2022-01-14 BIENNIAL STATEMENT 2022-01-14
961009000362 1996-10-09 CERTIFICATE OF MERGER 1996-10-09
B127922-3 1984-07-31 CERTIFICATE OF AMENDMENT 1984-07-31
B118264-4 1984-06-29 CERTIFICATE OF INCORPORATION 1984-06-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7350277203 2020-04-28 0202 PPP 521 W 26th Street, New York, NY, 10001
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1305
Loan Approval Amount (current) 1305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 424320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1327.33
Forgiveness Paid Date 2022-01-12

Date of last update: 17 Mar 2025

Sources: New York Secretary of State