Search icon

BRYANT WOODS INVESTMENT ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: BRYANT WOODS INVESTMENT ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Nov 1999 (26 years ago)
Entity Number: 2438601
ZIP code: 14068
County: Erie
Place of Formation: New York
Address: 2410 North Forest Road, Suite #101, Getzville, NY, United States, 14068

DOS Process Agent

Name Role Address
BRYANT WOODS INVESTMENT ADVISORS, LLC DOS Process Agent 2410 North Forest Road, Suite #101, Getzville, NY, United States, 14068

Central Index Key

CIK number:
0001910641
Phone:
(716) 630-2489

Latest Filings

Form type:
13F-HR
File number:
028-21894
Filing date:
2025-07-24
File:
Form type:
13F-HR
File number:
028-21894
Filing date:
2025-04-30
File:
Form type:
13F-HR
File number:
028-21894
Filing date:
2025-01-22
File:
Form type:
13F-HR
File number:
028-21894
Filing date:
2024-11-13
File:
Form type:
13F-HR
File number:
028-21894
Filing date:
2024-07-25
File:

Form 5500 Series

Employer Identification Number (EIN):
161577177
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2005-11-14 2023-11-14 Address 45 BRYANT WOODS NORTH, AMHERST, NY, 14228, USA (Type of address: Service of Process)
2004-10-22 2005-11-14 Address 5110 MAIN ST STE 215, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)
1999-11-12 2004-10-22 Address 5780 MAIN STREET, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231114001295 2023-11-14 BIENNIAL STATEMENT 2023-11-01
211108002374 2021-11-08 BIENNIAL STATEMENT 2021-11-08
191107060614 2019-11-07 BIENNIAL STATEMENT 2019-11-01
171106006706 2017-11-06 BIENNIAL STATEMENT 2017-11-01
151120006044 2015-11-20 BIENNIAL STATEMENT 2015-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
85550.00
Total Face Value Of Loan:
85550.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$85,550
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$85,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$86,142.99
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $85,550
Utilities: $0
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State