Search icon

BENEFITS MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BENEFITS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1307009
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 355 Packett's Landing, Fairport, NY, United States, 14450

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BENEFITS MANAGEMENT, INC. DOS Process Agent 355 Packett's Landing, Fairport, NY, United States, 14450

Chief Executive Officer

Name Role Address
MICHAEL A. GALLAGHER Chief Executive Officer 355 PACKETT'S LANDING, FAIRPORT, NY, United States, 14450

Form 5500 Series

Employer Identification Number (EIN):
222940440
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 355 PACKETT'S LANDING, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 83 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1992-11-16 1993-12-09 Address 83 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1992-11-16 2023-12-01 Address 83 SOUTH MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Chief Executive Officer)
1992-11-16 2023-12-01 Address 83 S. MAIN STREET, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201039673 2023-12-01 BIENNIAL STATEMENT 2022-11-01
081104002526 2008-11-04 BIENNIAL STATEMENT 2008-11-01
061207002570 2006-12-07 BIENNIAL STATEMENT 2006-11-01
041221002762 2004-12-21 BIENNIAL STATEMENT 2004-11-01
021023002136 2002-10-23 BIENNIAL STATEMENT 2002-11-01

USAspending Awards / Financial Assistance

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:
59455.00
Total Face Value Of Loan:
59455.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
59455
Current Approval Amount:
59455
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
59868.74

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State