Search icon

BENEFIT LINK, LLC

Company Details

Name: BENEFIT LINK, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2004 (21 years ago)
Entity Number: 3069201
ZIP code: 14616
County: Monroe
Place of Formation: New York
Address: 42 RED SPRUCE LANE, ROCHESTER, NY, United States, 14616

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BENEFIT LINK, LLC 401(K) P/S PLAN 2023 201511107 2024-09-30 BENEFIT LINK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Signature of

Role Plan administrator
Date 2024-09-30
Name of individual signing ROBIN R FLAHERTY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-09-30
Name of individual signing ROBIN R FLAHERTY
Valid signature Filed with authorized/valid electronic signature
BENEFIT LINK, LLC 401(K) P/S PLAN 2022 201511107 2023-04-13 BENEFIT LINK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2023-04-13
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2022 201511107 2023-03-25 BENEFIT LINK, LLC 5
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2023-03-25
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2021 201511107 2022-09-28 BENEFIT LINK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2020 201511107 2021-12-04 BENEFIT LINK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2021-12-04
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2019 201511107 2020-09-02 BENEFIT LINK, LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2020-09-02
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2018 201511107 2019-09-03 BENEFIT LINK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2019-09-03
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2017 201511107 2018-06-19 BENEFIT LINK, LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 524290
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2016 201511107 2017-10-13 BENEFIT LINK, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2017-10-13
Name of individual signing ROBIN FLAHERTY
BENEFIT LINK, LLC 401(K) P/S PLAN 2015 201511107 2016-10-13 BENEFIT LINK, LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 5853295774
Plan sponsor’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626

Plan administrator’s name and address

Administrator’s EIN 201511107
Plan administrator’s name BENEFIT LINK, LLC
Plan administrator’s address 2152 RIDGEWAY AVE, ROCHESTER, NY, 14626
Administrator’s telephone number 5853295774

Signature of

Role Plan administrator
Date 2016-10-13
Name of individual signing ROBIN FLAHERTY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 42 RED SPRUCE LANE, ROCHESTER, NY, United States, 14616

Filings

Filing Number Date Filed Type Effective Date
100706002478 2010-07-06 BIENNIAL STATEMENT 2010-06-01
080612002822 2008-06-12 BIENNIAL STATEMENT 2008-06-01
060623002103 2006-06-23 BIENNIAL STATEMENT 2006-06-01
040915000325 2004-09-15 AFFIDAVIT OF PUBLICATION 2004-09-15
040915000327 2004-09-15 AFFIDAVIT OF PUBLICATION 2004-09-15
040622000634 2004-06-22 ARTICLES OF ORGANIZATION 2004-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6615437009 2020-04-07 0219 PPP 2152 Ridgeway Avenue, ROCHESTER, NY, 14626-4108
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10991.85
Loan Approval Amount (current) 10991.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14626-4108
Project Congressional District NY-25
Number of Employees 1
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11127.72
Forgiveness Paid Date 2021-07-21

Date of last update: 29 Mar 2025

Sources: New York Secretary of State