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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEN GARELICK INC 401(K) PROFIT SHARING PLAN & TRUST 2023 160841771 2024-04-07 BEN GARELICK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-04-07
Name of individual signing PETER MANKA
BEN GARELICK INC 401(K) PROFIT SHARING PLAN & TRUST 2022 160841771 2023-03-31 BEN GARELICK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing PETER MANKA
BEN GARELICK INC 401(K) PROFIT SHARING PLAN & TRUST 2021 160841771 2022-05-18 BEN GARELICK INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing PETER MANKA
BEN GARELICK INC 401(K) PROFIT SHARING PLAN & TRUST 2020 160841771 2021-03-31 BEN GARELICK INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-03-31
Name of individual signing PETER MANKA JR
BEN GARELICK INC 401(K) PROFIT SHARING PLAN & TRUST 2019 160841771 2020-04-10 BEN GARELICK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2020-04-10
Name of individual signing PETER MANKA
BEN GARELICK INC 401 K PROFIT SHARING PLAN TRUST 2018 160841771 2019-03-28 BEN GARELICK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2019-03-28
Name of individual signing PETER MANKA
BEN GARELICK INC 401 K PROFIT SHARING PLAN TRUST 2017 160841771 2018-05-24 BEN GARELICK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2018-05-24
Name of individual signing PETER MANKA
BEN GARELICK INC 401 K PROFIT SHARING PLAN TRUST 2016 160841771 2017-06-27 BEN GARELICK INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 448310
Sponsor’s telephone number 7166311584
Plan sponsor’s address 5001 TRANSIT RD, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2017-06-27
Name of individual signing PETER MANKA

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

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
000504002180 2000-05-04 BIENNIAL STATEMENT 2000-05-01
980514002427 1998-05-14 BIENNIAL STATEMENT 1998-05-01
971205000255 1997-12-05 CERTIFICATE OF CHANGE 1997-12-05
960515002429 1996-05-15 BIENNIAL STATEMENT 1996-05-01
950412002452 1995-04-12 BIENNIAL STATEMENT 1993-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7538788310 2021-01-28 0296 PPS 5001 Transit Rd, Williamsville, NY, 14221-4132
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52250
Loan Approval Amount (current) 52250
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-4132
Project Congressional District NY-23
Number of Employees 5
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52526.28
Forgiveness Paid Date 2021-08-16
8421677110 2020-04-15 0296 PPP 5001 Transit Road, Williamsville, NY, 14221
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64700
Loan Approval Amount (current) 64700
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65081.11
Forgiveness Paid Date 2020-11-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State