Search icon

BENEFIT MANAGEMENT SOLUTIONS INC.

Company Details

Name: BENEFIT MANAGEMENT SOLUTIONS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 1999 (26 years ago)
Entity Number: 2436643
ZIP code: 11733
County: Suffolk
Place of Formation: New York
Address: 45 RESEARCH WAY SUITE 106, EAST SETAUKET, NY, United States, 11733

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 RESEARCH WAY SUITE 106, EAST SETAUKET, NY, United States, 11733

Chief Executive Officer

Name Role Address
CHRIS FLETCHER Chief Executive Officer 45 RESEARCH WAY SUITE 106, EAST SETAUKET, NY, United States, 11733

Form 5500 Series

Employer Identification Number (EIN):
113516037
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
36
Sponsors Telephone Number:

History

Start date End date Type Value
2011-11-28 2014-02-24 Address 227 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2005-12-19 2011-11-28 Address 102 MT GREY RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)
2003-11-12 2014-02-24 Address 227 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2003-11-12 2014-02-24 Address 227 EAST MAIN ST, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
2003-11-12 2005-12-19 Address 102 MT GREY RD, SETAUKET, NY, 11733, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140224002457 2014-02-24 BIENNIAL STATEMENT 2013-11-01
111128002644 2011-11-28 BIENNIAL STATEMENT 2011-11-01
091102002854 2009-11-02 BIENNIAL STATEMENT 2009-11-01
071119003304 2007-11-19 BIENNIAL STATEMENT 2007-11-01
051219002410 2005-12-19 BIENNIAL STATEMENT 2005-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
253170.00
Total Face Value Of Loan:
253170.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253170
Current Approval Amount:
253170
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
255361.61

Date of last update: 31 Mar 2025

Sources: New York Secretary of State