Search icon

BENEFITS MANAGEMENT GROUP, INC.

Company Details

Name: BENEFITS MANAGEMENT GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jan 2002 (23 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 2725181
ZIP code: 14043
County: Erie
Place of Formation: New York
Address: 6351 TRANSIT ROAD, DEPEW, NY, United States, 14043

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6351 TRANSIT ROAD, DEPEW, NY, United States, 14043

Chief Executive Officer

Name Role Address
JERRY MANN Chief Executive Officer 6351 TRANSIT ROAD, DEPEW, NY, United States, 14043

History

Start date End date Type Value
2008-01-25 2010-03-22 Address 295 MAIN STREET, SUITE 201, BUFFALO, NY, 14203, USA (Type of address: Chief Executive Officer)
2008-01-25 2010-03-22 Address ELLICOTT SQUARE BUILDING, 295 MAIN ST, STE 201, BUFFALO, NY, 14203, USA (Type of address: Principal Executive Office)
2002-01-30 2010-03-22 Address 295 MAIN STREET, SUITE 201, BUFFALO, NY, 14203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2146983 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
100322002633 2010-03-22 BIENNIAL STATEMENT 2010-01-01
080125002007 2008-01-25 BIENNIAL STATEMENT 2008-01-01
020130000183 2002-01-30 CERTIFICATE OF INCORPORATION 2002-01-30

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3789575009 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BENEFITS MANAGEMENT GROUP INC.
Recipient Name Raw BENEFITS MANAGEMENT GROUP INC.
Recipient DUNS 048273986
Recipient Address 6351 TRANSIT ROAD, DEPEW, ERIE, NEW YORK, 14043-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 4140.00
Face Value of Direct Loan 900000.00
Link View Page

Date of last update: 30 Mar 2025

Sources: New York Secretary of State