Search icon

BEN GARELICK, INC.

Company Details

Name: BEN GARELICK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 May 1960 (65 years ago)
Entity Number: 129056
ZIP code: 14221
County: Erie
Place of Formation: New York
Address: 5001 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Shares Details

Shares issued 150

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 5001 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Chief Executive Officer

Name Role Address
PETER MANKA Chief Executive Officer 5001 TRANSIT ROAD, WILLIAMSVILLE, NY, United States, 14221

Form 5500 Series

Employer Identification Number (EIN):
160841771
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
1997-12-05 1998-05-14 Address 5001 TRANSIT ROAD, CLARENCE, NY, 14221, USA (Type of address: Service of Process)
1995-04-12 1998-05-14 Address 295 MAIN ST ROOM 118, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
1995-04-12 1998-05-14 Address 295 MAIN ST ROOM 118, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
1995-04-12 1997-12-05 Address 295 MAIN ST ROOM 118, BUFFALO, NY, 14203, USA (Type of address: Service of Process)
1960-05-24 1995-04-12 Address 86 W. CHIPPEWA ST., BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100517003218 2010-05-17 BIENNIAL STATEMENT 2010-05-01
080523002118 2008-05-23 BIENNIAL STATEMENT 2008-05-01
060508002182 2006-05-08 BIENNIAL STATEMENT 2006-05-01
040512002215 2004-05-12 BIENNIAL STATEMENT 2004-05-01
020423002620 2002-04-23 BIENNIAL STATEMENT 2002-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
52250.00
Total Face Value Of Loan:
52250.00
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:
64700.00
Total Face Value Of Loan:
64700.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
52250
Current Approval Amount:
52250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
52526.28
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
64700
Current Approval Amount:
64700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
65081.11

Date of last update: 18 Mar 2025

Sources: New York Secretary of State