Search icon

ASHFORD ADVISORS, LLC

Company Details

Name: ASHFORD ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Nov 2000 (25 years ago)
Entity Number: 2572331
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 30B Grove Street, Pittsford, NY, United States, 14534

DOS Process Agent

Name Role Address
ASHFORD ADVISORS, LLC DOS Process Agent 30B Grove Street, Pittsford, NY, United States, 14534

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001861158
Phone:
585-697-0362

Latest Filings

Form type:
13F-HR
File number:
028-21184
Filing date:
2025-04-24
File:
Form type:
13F-HR
File number:
028-21184
Filing date:
2025-02-03
File:
Form type:
13F-HR
File number:
028-21184
Filing date:
2024-10-28
File:
Form type:
13F-HR
File number:
028-21184
Filing date:
2024-07-15
File:
Form type:
N-PX
File number:
028-21184
Filing date:
2024-07-09
File:

History

Start date End date Type Value
2002-10-28 2024-11-01 Address 30 B GROVE STREET, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2000-11-09 2002-10-28 Address 1080 PITTSFORD-VICTOR ROAD, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101038178 2024-11-01 BIENNIAL STATEMENT 2024-11-01
221111001348 2022-11-11 BIENNIAL STATEMENT 2022-11-01
201103060780 2020-11-03 BIENNIAL STATEMENT 2020-11-01
181102006441 2018-11-02 BIENNIAL STATEMENT 2018-11-01
161202006625 2016-12-02 BIENNIAL STATEMENT 2016-11-01

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
175080.00
Total Face Value Of Loan:
175080.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
175080
Current Approval Amount:
175080
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
177262.86

Date of last update: 30 Mar 2025

Sources: New York Secretary of State