Search icon

BENCHMARK MANAGEMENT CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: BENCHMARK MANAGEMENT CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jan 1985 (40 years ago)
Entity Number: 964755
ZIP code: 10005
County: Niagara
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 4053 Maple Road, Suite 200, Amherst, NY, United States, 14226

Agent

Name Role Address
c t corporation system Agent 28 liberty street, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BENCHMARK MANAGEMENT CORP. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
VACANT VACANT Chief Executive Officer 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, United States, 14226

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:
QKM8JCTDRE55
CAGE Code:
5QTK1
UEI Expiration Date:
2026-01-28

Business Information

Activation Date:
2025-01-30
Initial Registration Date:
2009-10-05

History

Start date End date Type Value
2025-01-03 2025-01-03 Address 4053 MAPLE ROAD, SUITE 200, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2021-07-21 2025-01-03 Address 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2021-07-21 2025-01-03 Address 28 liberty street, NEW YORK, 10005, USA (Type of address: Service of Process)
2021-07-21 2025-01-03 Address 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Chief Executive Officer)
2015-01-14 2021-07-21 Address 4053 MAPLE ROAD, AMHERST, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103000063 2025-01-03 BIENNIAL STATEMENT 2025-01-03
230104000176 2023-01-04 BIENNIAL STATEMENT 2023-01-01
210721000778 2021-06-21 CERTIFICATE OF CHANGE BY ENTITY 2021-06-21
210113060470 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190110060478 2019-01-10 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
2633000.00
Total Face Value Of Loan:
2633000.00
Date:
2014-09-23
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
2008944.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-03-04
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
762639.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2013-09-18
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
2361120.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2012-02-17
Awarding Agency Name:
Department of Housing and Urban Development
Transaction Description:
CONT RENEWALS ALL TYPES
Obligated Amount:
779492.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2633000
Current Approval Amount:
2633000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2668274.99

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State