Search icon

BECHAKAS & BECHAKAS, LLP

Company Details

Name: BECHAKAS & BECHAKAS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Apr 2014 (11 years ago)
Entity Number: 4560793
ZIP code: 14051
County: Blank
Place of Formation: New York
Address: 100 DAIGLER COURT, EAST AMHERST, NY, United States, 14051
Principal Address: TOWNSEND SQUARE, 5330 MAIN ST. STE. 240, WILLIAMSVILLE, NY, United States, 14221

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BECHAKAS & BECHAKAS 401(K) PLAN 2023 161553329 2024-05-15 BECHAKAS & BECHAKAS, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7169327500
Plan sponsor’s address 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing CHERYL LANE H BECHAKAS
Role Employer/plan sponsor
Date 2024-05-15
Name of individual signing CHERYL LANE H BECHAKAS
BECHAKAS & BECHAKAS 401(K) PLAN 2022 161553329 2023-06-22 BECHAKAS & BECHAKAS, LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7169327500
Plan sponsor’s address 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing CHERYL LANE H BECHAKAS
Role Employer/plan sponsor
Date 2023-06-21
Name of individual signing CHERYL LANE H BECHAKAS
BECHAKAS & BECHAKAS 401(K) PLAN 2021 161553329 2022-06-27 BECHAKAS & BECHAKAS, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7169327500
Plan sponsor’s address 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing CHERYL-LANE HEATHER BECHAKAS
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing CHERYL-LANE HEATHER BECHAKAS
BECHAKAS & BECHAKAS 401(K) PLAN 2020 161553329 2021-08-25 BECHAKAS & BECHAKAS, LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541110
Sponsor’s telephone number 7169327500
Plan sponsor’s address 5330 MAIN STREET, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2021-08-24
Name of individual signing CHERYL LANE H BECHAKAS
Role Employer/plan sponsor
Date 2021-08-24
Name of individual signing CHERYL LANE H BECHAKAS

DOS Process Agent

Name Role Address
ANASTASIOS L. BECHAKAS DOS Process Agent 100 DAIGLER COURT, EAST AMHERST, NY, United States, 14051

Filings

Filing Number Date Filed Type Effective Date
190220002006 2019-02-20 FIVE YEAR STATEMENT 2019-04-01
141029000553 2014-10-29 CERTIFICATE OF PUBLICATION 2014-10-29
140807000563 2014-08-07 CERTIFICATE OF AMENDMENT 2014-08-07
140411000587 2014-04-11 NOTICE OF REGISTRATION 2014-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8021337103 2020-04-15 0296 PPP 5330 Main Street, Suite 240, Williamsville, NY, 14221
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103235
Loan Approval Amount (current) 103235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 6
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 104182.5
Forgiveness Paid Date 2021-03-22

Date of last update: 25 Mar 2025

Sources: New York Secretary of State