Search icon

BENE-CARE INC.

Company Details

Name: BENE-CARE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Mar 1987 (38 years ago)
Entity Number: 1156279
ZIP code: 14580
County: Monroe
Place of Formation: New York
Principal Address: 1260 Creek Street, Webster, NY, United States, 14580
Address: ATTN: PRESIDENT, 1260 Creek Street, Webster, NY, United States, 14580

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2023 161299747 2024-04-11 BENE-CARE, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2024-04-09
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2022 161299747 2023-05-16 BENE-CARE, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2023-05-15
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2021 161299747 2022-07-18 BENE-CARE, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2020 161299747 2021-06-11 BENE-CARE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2021-06-11
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2019 161299747 2020-06-25 BENE-CARE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2020-06-25
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2018 161299747 2019-05-30 BENE-CARE, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-05-30
Name of individual signing WILLIAM BACH
Role Employer/plan sponsor
Date 2019-05-30
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2018 161299747 2019-02-15 BENE-CARE, INC. 62
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2019-02-15
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2017 161299747 2018-06-13 BENE-CARE, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing WILLIAM BACH
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2016 161299747 2017-05-15 BENE-CARE, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2017-05-11
Name of individual signing WILLIAM BACH
BENE-CARE, INC. 401(K) PROFIT SHARING PLAN 2015 161299747 2016-05-24 BENE-CARE, INC. 56
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 524140
Sponsor’s telephone number 5853471300
Plan sponsor’s address 1260 CREEK STREET, WEBSTER, NY, 14580

Signature of

Role Plan administrator
Date 2016-05-24
Name of individual signing WILLIAM BACH

Chief Executive Officer

Name Role Address
WILLIAM G BACH Chief Executive Officer 1260 CREEK STREET, WEBSTER, NY, United States, 14580

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: PRESIDENT, 1260 Creek Street, Webster, NY, United States, 14580

History

Start date End date Type Value
2025-03-03 2025-03-03 Address 500 HELENDALE ROAD, STE 175, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 1260 CREEK STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-03-03 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-10-30 2023-10-30 Address 1260 CREEK STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-10-30 2023-10-30 Address 500 HELENDALE ROAD, STE 175, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-03-03 Address 1260 CREEK STREET, WEBSTER, NY, 14580, USA (Type of address: Chief Executive Officer)
2023-10-30 2025-03-03 Address ATTN: PRESIDENT, 1260 Creek Street, Webster, NY, 14580, USA (Type of address: Service of Process)
2023-10-30 2025-03-03 Address 500 HELENDALE ROAD, STE 175, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2009-01-22 2023-10-30 Address 500 HELENDALE ROAD, STE 175, ROCHESTER, NY, 14609, USA (Type of address: Chief Executive Officer)
2003-10-08 2023-10-30 Address ATTN: PRESIDENT, 500 HELENDALE ROAD, STE. 175, ROCHESTER, NY, 14609, 3195, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303003265 2025-03-03 BIENNIAL STATEMENT 2025-03-03
231030018646 2023-10-30 BIENNIAL STATEMENT 2023-03-01
090225002169 2009-02-25 BIENNIAL STATEMENT 2009-03-01
090122003058 2009-01-22 BIENNIAL STATEMENT 2007-03-01
031008000057 2003-10-08 CERTIFICATE OF CHANGE 2003-10-08
930406000291 1993-04-06 CERTIFICATE OF AMENDMENT 1993-04-06
B474734-2 1987-03-25 CERTIFICATE OF INCORPORATION 1987-03-25

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3395075009 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS No data No data TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient BENE-CARE INC
Recipient Name Raw BENE-CARE INC.
Recipient UEI WN3ZXZM4ADN5
Recipient DUNS 194773487
Recipient Address 1260 CREEK STREET., PENFIELD, MONROE, NEW YORK, 14580-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 17505.00
Face Value of Direct Loan 818000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4715317006 2020-04-04 0219 PPP 1260 Creek Street, WEBSTER, NY, 14580-2214
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 690300
Loan Approval Amount (current) 690300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEBSTER, MONROE, NY, 14580-2214
Project Congressional District NY-25
Number of Employees 51
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 697087.95
Forgiveness Paid Date 2021-03-31

Date of last update: 16 Mar 2025

Sources: New York Secretary of State