Search icon

GEOVEST ADVISORS, INC.

Company Details

Name: GEOVEST ADVISORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Nov 1987 (37 years ago)
Entity Number: 1217213
ZIP code: 14450
County: Monroe
Place of Formation: New York
Address: 245 WILLOWBROOK OFFICE PARK, 1451 PITTSFORD-VICTOR ROAD, FAIRPORT, NY, United States, 14450
Principal Address: 245 WILLOWBROOK OFFICE PARK, 1451 PITTSFORD-VICTOR RD, FAIRPORT, NY, United States, 14450

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 245 WILLOWBROOK OFFICE PARK, 1451 PITTSFORD-VICTOR ROAD, FAIRPORT, NY, United States, 14450

Chief Executive Officer

Name Role Address
MR. ROBERT E REEVES Chief Executive Officer 245 WILLOWBROOK OFFICE PARK, 1451 PITTSFORD-VICTOR RD, FAIRPORT, NY, United States, 14450

History

Start date End date Type Value
1992-11-27 1997-11-21 Address 130 EAST MAIN STREET, ROCHESTER, NY, 14604, USA (Type of address: Chief Executive Officer)
1992-11-27 1997-11-21 Address 245 WILLOWBROOK OFFICE PARK, 1451 PITTSFORD-VICTOR ROAD, FAIRPORT, NY, 14450, USA (Type of address: Principal Executive Office)
1988-03-30 1992-11-27 Address OFF. PK.,1451 PITTSFORD-, VICTOR RD., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1987-11-13 1991-08-16 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1
1987-11-13 1988-03-30 Address 198 SOUTH MAIN ST., FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
171102007073 2017-11-02 BIENNIAL STATEMENT 2017-11-01
131108006606 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111202002742 2011-12-02 BIENNIAL STATEMENT 2011-11-01
091030002103 2009-10-30 BIENNIAL STATEMENT 2009-11-01
071126002619 2007-11-26 BIENNIAL STATEMENT 2007-11-01
060104002260 2006-01-04 BIENNIAL STATEMENT 2005-11-01
031104002580 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011108002586 2001-11-08 BIENNIAL STATEMENT 2001-11-01
991213002343 1999-12-13 BIENNIAL STATEMENT 1999-11-01
971121002281 1997-11-21 BIENNIAL STATEMENT 1997-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7554777202 2020-04-28 0219 PPP 245 Willowbrook Office Park, FAIRPORT, NY, 14450
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127287
Loan Approval Amount (current) 127287
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FAIRPORT, MONROE, NY, 14450-0001
Project Congressional District NY-25
Number of Employees 6
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 128315.76
Forgiveness Paid Date 2021-02-24

Date of last update: 16 Mar 2025

Sources: New York Secretary of State