Search icon

STEVEN CHARLES CAPITAL, LTD.

Company Details

Name: STEVEN CHARLES CAPITAL, LTD.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 23 Mar 1988 (37 years ago)
Date of dissolution: 23 Mar 1988
Entity Number: 1246089
County: Blank

Central Index Key

CIK number Mailing Address Business Address Phone
0001136654 ONE FIRST FEDERAL PLZ, STE 1500, ROCHESTER, NY, 14614 ONE FIRST FEDERAL PLZ, STE 1500, ROCHESTER, NY, 14614 7163251870

Filings since 2007-10-29

Form type 13F-HR
File number 028-06415
Filing date 2007-10-29
Reporting date 2007-09-30
File View File

Filings since 2007-08-07

Form type 13F-HR
File number 028-06415
Filing date 2007-08-07
Reporting date 2007-06-30
File View File

Filings since 2007-05-03

Form type 13F-HR
File number 028-06415
Filing date 2007-05-03
Reporting date 2007-03-31
File View File

Filings since 2007-02-01

Form type 13F-HR
File number 028-06415
Filing date 2007-02-01
Reporting date 2006-12-31
File View File

Filings since 2006-11-06

Form type 13F-HR
File number 028-06415
Filing date 2006-11-06
Reporting date 2006-09-30
File View File

Filings since 2006-08-01

Form type 13F-HR
File number 028-06415
Filing date 2006-08-01
Reporting date 2006-06-30
File View File

Filings since 2006-05-02

Form type 13F-HR
File number 028-06415
Filing date 2006-05-02
Reporting date 2006-03-31
File View File

Filings since 2006-02-06

Form type 13F-HR
File number 028-06415
Filing date 2006-02-06
Reporting date 2005-12-31
File View File

Filings since 2005-11-02

Form type 13F-HR
File number 028-06415
Filing date 2005-11-02
Reporting date 2005-09-30
File View File

Filings since 2005-08-02

Form type 13F-HR
File number 028-06415
Filing date 2005-08-02
Reporting date 2005-06-30
File View File

Filings since 2005-05-16

Form type 13F-HR
File number 028-06415
Filing date 2005-05-16
Reporting date 2005-03-31
File View File

Filings since 2005-02-02

Form type 13F-HR
File number 028-06415
Filing date 2005-02-02
Reporting date 2004-12-31
File View File

Filings since 2004-10-26

Form type 13F-HR
File number 028-06415
Filing date 2004-10-26
Reporting date 2004-09-30
File View File

Filings since 2004-08-19

Form type 13F-HR
File number 028-06415
Filing date 2004-08-19
Reporting date 2004-06-30
File View File

Filings since 2004-05-06

Form type 13F-HR
File number 028-06415
Filing date 2004-05-06
Reporting date 2004-03-31
File View File

Filings since 2004-02-12

Form type 13F-HR
File number 028-06415
Filing date 2004-02-12
Reporting date 2003-12-31
File View File

Filings since 2003-10-29

Form type 13F-HR
File number 028-06415
Filing date 2003-10-29
Reporting date 2003-09-30
File View File

Filings since 2003-08-06

Form type 13F-HR
File number 028-06415
Filing date 2003-08-06
Reporting date 2003-06-30
File View File

Filings since 2003-05-14

Form type 13F-HR
File number 028-06415
Filing date 2003-05-14
Reporting date 2003-03-31
File View File

Filings since 2003-02-18

Form type 13F-HR
File number 028-06415
Filing date 2003-02-18
Reporting date 2002-12-31
File View File

Filings since 2002-11-13

Form type 13F-HR
File number 028-06415
Filing date 2002-11-13
Reporting date 2002-09-30
File View File

Filings since 2002-08-23

Form type 13F-HR
File number 028-06415
Filing date 2002-08-23
Reporting date 2002-06-30
File View File

Filings since 2002-05-23

Form type 13F-HR
File number 028-06415
Filing date 2002-05-23
Reporting date 2002-03-31
File View File

Filings since 2002-02-08

Form type 13F-HR
File number 028-06415
Filing date 2002-02-08
Reporting date 2001-12-31
File View File

Filings since 2001-11-06

Form type 13F-HR
File number 028-06415
Filing date 2001-11-06
Reporting date 2001-09-30
File View File

Filings since 2001-08-20

Form type 13F-HR
File number 028-06415
Filing date 2001-08-20
Reporting date 2001-06-30
File View File

Filings since 2001-05-29

Form type 13F-HR
File number 028-06415
Filing date 2001-05-29
Reporting date 2001-03-31
File View File

Filings since 2001-03-22

Form type 13F-HR
File number 028-06415
Filing date 2001-03-22
Reporting date 1998-12-31
File View File

Filings since 2001-03-22

Form type 13F-HR
File number 028-06415
Filing date 2001-03-22
Reporting date 1999-03-31
File View File

Filings since 2001-03-21

Form type 13F-HR
File number 028-06415
Filing date 2001-03-21
Reporting date 1999-06-30
File View File

Filings since 2001-03-21

Form type 13F-HR
File number 028-06415
Filing date 2001-03-21
Reporting date 1999-09-30
File View File

Filings since 2001-03-21

Form type 13F-HR
File number 028-06415
Filing date 2001-03-21
Reporting date 1999-12-31
File View File

Filings since 2001-03-21

Form type 13F-HR
File number 028-06415
Filing date 2001-03-21
Reporting date 2000-03-31
File View File

Filings since 2001-03-21

Form type 13F-HR
File number 028-06415
Filing date 2001-03-21
Reporting date 2000-06-30
File View File

Filings since 2001-03-20

Form type 13F-HR
File number 028-06415
Filing date 2001-03-20
Reporting date 2000-09-30
File View File

Filings since 2001-03-20

Form type 13F-HR
File number 028-06415
Filing date 2001-03-20
Reporting date 2000-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STEVEN CHARLES CAPITAL, LTD. 401(K) PROFIT SHARING PLAN 2013 222711086 2014-09-24 STEVEN CHARLES CAPITAL, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 523900
Sponsor’s telephone number 5853251870
Plan sponsor’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809
STEVEN CHARLES CAPITAL, LTD. 401(K) PROFIT SHARING PLAN 2012 222711086 2013-07-17 STEVEN CHARLES CAPITAL, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 523900
Sponsor’s telephone number 5853251870
Plan sponsor’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing BLOCK CONSULTING ACTUARIES, INC.
Role Employer/plan sponsor
Date 2013-07-17
Name of individual signing BLOCK CONSULTING ACTUARIES, INC.
STEVEN CHARLES CAPITAL, LTD. 401(K) PROFIT SHARING PLAN 2011 222711086 2012-05-10 STEVEN CHARLES CAPITAL, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 523900
Sponsor’s telephone number 5853251870
Plan sponsor’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809

Plan administrator’s name and address

Administrator’s EIN 222711086
Plan administrator’s name STEVEN CHARLES CAPITAL, LTD.
Plan administrator’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809
Administrator’s telephone number 5853251870

Signature of

Role Plan administrator
Date 2012-05-07
Name of individual signing STEVEN C. BRAVERMAN
Role Employer/plan sponsor
Date 2012-05-07
Name of individual signing STEVEN C. BRAVERMAN
STEVEN CHARLES CAPITAL, LTD. 401(K) PROFIT SHARING PLAN 2010 222711086 2011-05-17 STEVEN CHARLES CAPITAL, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 523900
Sponsor’s telephone number 5853251870
Plan sponsor’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809

Plan administrator’s name and address

Administrator’s EIN 222711086
Plan administrator’s name STEVEN CHARLES CAPITAL, LTD.
Plan administrator’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809
Administrator’s telephone number 5853251870

Signature of

Role Plan administrator
Date 2011-05-17
Name of individual signing STEVEN BRAVERMAN
Role Employer/plan sponsor
Date 2011-05-17
Name of individual signing STEVEN BRAVERMAN
STEVEN CHARLES CAPITAL, LTD. 401(K) PROFIT SHARING PLAN 2009 222711086 2010-09-20 STEVEN CHARLES CAPITAL, LTD. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2001-07-01
Business code 523900
Sponsor’s telephone number 5853251870
Plan sponsor’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809

Plan administrator’s name and address

Administrator’s EIN 222711086
Plan administrator’s name STEVEN CHARLES CAPITAL, LTD.
Plan administrator’s address 200 CANAL VIEW BLVD., SUITE 203, ROCHESTER, NY, 146232809
Administrator’s telephone number 5853251870

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing BLOCK CONSULTING ACTUARIES
Role Employer/plan sponsor
Date 2010-09-20
Name of individual signing BLOCK CONSULTING ACTUARIES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5151988209 2020-08-07 0219 PPP 200 Canal View Blvd Suite 203, Rochester, NY, 14623-2809
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666.65
Loan Approval Amount (current) 41666.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101466
Servicing Lender Name Americu CU
Servicing Lender Address 1916 Black River Blvd, ROME, NY, 13440-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14623-2809
Project Congressional District NY-25
Number of Employees 2
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 101466
Originating Lender Name Americu CU
Originating Lender Address ROME, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42247.7
Forgiveness Paid Date 2022-01-04

Date of last update: 16 Mar 2025

Sources: New York Secretary of State