Search icon

BENEFITS MANAGEMENT, INC.

Company Details

Name: BENEFITS MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (36 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2023 222940440 2024-09-24 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2024-09-24
Name of individual signing MICHAEL A. GALLAGHER
Valid signature Filed with authorized/valid electronic signature
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2022 222940440 2023-10-05 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2021 222940440 2022-10-04 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2022-10-04
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2020 222940440 2021-09-28 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2021-09-28
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2019 222940440 2020-10-13 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2020-10-13
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2018 222940440 2019-10-15 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2017 222940440 2018-10-11 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2016 222940440 2017-10-16 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2015 222940440 2016-10-14 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing MICHAEL A. GALLAGHER
BENEFITS MANAGEMENT, INC. PROFIT SHARING & SAVINGS PLAN 2014 222940440 2015-10-15 BENEFITS MANAGEMENT, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1989-01-01
Business code 541990
Sponsor’s telephone number 5854254333
Plan sponsor’s address 355 PACKETTS LANDING, FAIRPORT, NY, 14450

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing MICHAEL A. GALLAGHER

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

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)
1988-11-17 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-11-17 1992-11-16 Address & GREENFIELD, 1600 CROSSROADS BLDG, ROCHESTER, NY, 14614, 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
010119002342 2001-01-19 BIENNIAL STATEMENT 2000-11-01
981030002208 1998-10-30 BIENNIAL STATEMENT 1998-11-01
961127002551 1996-11-27 BIENNIAL STATEMENT 1996-11-01
931209002019 1993-12-09 BIENNIAL STATEMENT 1993-11-01
921116002258 1992-11-16 BIENNIAL STATEMENT 1992-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8470257109 2020-04-15 0219 PPP 355 PACKETTS LNDG, FAIRPORT, NY, 14450-1567
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59455
Loan Approval Amount (current) 59455
Undisbursed Amount 0
Franchise Name Domino's
Lender Location ID 47407
Servicing Lender Name The Lyons National Bank
Servicing Lender Address 35 William St, LYONS, NY, 14489-1544
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FAIRPORT, MONROE, NY, 14450-1567
Project Congressional District NY-25
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47407
Originating Lender Name The Lyons National Bank
Originating Lender Address LYONS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 59868.74
Forgiveness Paid Date 2021-01-08

Date of last update: 16 Mar 2025

Sources: New York Secretary of State