Search icon

BENCHMARK MEDIA SYSTEMS, INC.

Company Details

Name: BENCHMARK MEDIA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Mar 1985 (40 years ago)
Entity Number: 978587
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 203 EAST HAMPTON PLACE, STE 2, SYRACUSE, NY, United States, 13206
Principal Address: C/O PETER DEPUY, 203 EAST HAMPTON PL, STE 2, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENCHMARK MEDIA SYSTEMS, INC. DOS Process Agent 203 EAST HAMPTON PLACE, STE 2, SYRACUSE, NY, United States, 13206

Agent

Name Role Address
ALLEN H. BURDICK Agent 5925 COURT STREET ROAD, SYRACUSE, NY, 13206

Chief Executive Officer

Name Role Address
JOHN SIAU Chief Executive Officer 3011 POMPEY CENTER ROAD, MANLIUS, NY, United States, 13104

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 3011 POMPEY CENTER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 203 EAST HAMPTON PLACE, STE 2, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)
2023-03-13 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-13 2023-03-13 Address 3011 POMPEY CENTER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2023-03-13 2025-03-03 Address 5925 COURT STREET ROAD, SYRACUSE, NY, 13206, USA (Type of address: Registered Agent)
2023-03-13 2025-03-03 Address 3011 POMPEY CENTER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2022-02-16 2023-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-03-23 2023-03-13 Address 3011 POMPEY CENTER ROAD, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
2019-03-07 2021-03-23 Address 837 LAMBRANT RD, BIGFORK, MT, 59911, USA (Type of address: Chief Executive Officer)
2013-03-12 2023-03-13 Address 203 EAST HAMPTON PLACE, STE 2, SYRACUSE, NY, 13206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003607 2025-03-03 BIENNIAL STATEMENT 2025-03-03
230313000605 2023-03-13 BIENNIAL STATEMENT 2023-03-01
210323060126 2021-03-23 BIENNIAL STATEMENT 2021-03-01
190307060384 2019-03-07 BIENNIAL STATEMENT 2019-03-01
150305006370 2015-03-05 BIENNIAL STATEMENT 2015-03-01
130312006669 2013-03-12 BIENNIAL STATEMENT 2013-03-01
110412002278 2011-04-12 BIENNIAL STATEMENT 2011-03-01
090323002046 2009-03-23 BIENNIAL STATEMENT 2009-03-01
070403002668 2007-04-03 BIENNIAL STATEMENT 2007-03-01
050629000537 2005-06-29 CERTIFICATE OF CHANGE 2005-06-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300632759 0215800 1999-03-03 5925 COURT STREET ROAD, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1999-03-04
Emphasis S: LEAD
Case Closed 1999-03-29

Related Activity

Type Complaint
Activity Nr 75057661
Health Yes
106161177 0215800 1991-11-26 5925 COURT STREET ROAD, SYRACUSE, NY, 13206
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-12-03
Case Closed 1992-02-26

Related Activity

Type Complaint
Activity Nr 71977854
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-12-30
Abatement Due Date 1992-01-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-12-30
Abatement Due Date 1992-01-13
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 18
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-12-30
Abatement Due Date 1992-01-06
Nr Instances 1
Nr Exposed 18
Citation ID 03001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1992-01-24
Abatement Due Date 1992-01-27
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464077003 2020-04-09 0248 PPP 203 E Hampton Pl, SYRACUSE, NY, 13206-1633
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122900
Loan Approval Amount (current) 122900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SYRACUSE, ONONDAGA, NY, 13206-1633
Project Congressional District NY-22
Number of Employees 10
NAICS code 334310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123822.59
Forgiveness Paid Date 2021-01-14

Date of last update: 17 Mar 2025

Sources: New York Secretary of State