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 (24 years ago)
Entity Number: 2572331
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 30B Grove Street, Pittsford, NY, United States, 14534

Central Index Key

CIK number Mailing Address Business Address Phone
1861158 30 B GROVE STREET, PITTSFORD, NY, 14534 30 B GROVE STREET, PITTSFORD, NY, 14534 585-697-0362

Filings since 2024-10-28

Form type 13F-HR
File number 028-21184
Filing date 2024-10-28
Reporting date 2024-09-30
File View File

Filings since 2024-07-15

Form type 13F-HR
File number 028-21184
Filing date 2024-07-15
Reporting date 2024-06-30
File View File

Filings since 2024-07-09

Form type N-PX
File number 028-21184
Filing date 2024-07-09
Reporting date 2024-06-30
File View File

Filings since 2024-04-26

Form type 13F-HR
File number 028-21184
Filing date 2024-04-26
Reporting date 2024-03-31
File View File

Filings since 2024-02-12

Form type 13F-HR/A
File number 028-21184
Filing date 2024-02-12
Reporting date 2023-09-30
File View File

Filings since 2024-02-12

Form type 13F-HR/A
File number 028-21184
Filing date 2024-02-12
Reporting date 2023-06-30
File View File

Filings since 2024-02-12

Form type 13F-HR/A
File number 028-21184
Filing date 2024-02-12
Reporting date 2023-03-31
File View File

Filings since 2024-02-12

Form type 13F-HR/A
File number 028-21184
Filing date 2024-02-12
Reporting date 2022-12-31
File View File

Filings since 2024-02-01

Form type 13F-HR/A
File number 028-21184
Filing date 2024-02-01
Reporting date 2023-12-31
File View File

Filings since 2024-01-30

Form type 13F-HR
File number 028-21184
Filing date 2024-01-30
Reporting date 2023-12-31
File View File

Filings since 2023-11-08

Form type 13F-HR
File number 028-21184
Filing date 2023-11-08
Reporting date 2023-09-30
File View File

Filings since 2023-08-03

Form type 13F-HR
File number 028-21184
Filing date 2023-08-03
Reporting date 2023-06-30
File View File

Filings since 2023-05-02

Form type 13F-HR
File number 028-21184
Filing date 2023-05-02
Reporting date 2023-03-31
File View File

Filings since 2023-01-31

Form type 13F-HR/A
File number 028-21184
Filing date 2023-01-31
Reporting date 2022-12-31
File View File

Filings since 2023-01-31

Form type 13F-HR
File number 028-21184
Filing date 2023-01-31
Reporting date 2022-12-31
File View File

Filings since 2022-10-07

Form type 13F-HR
File number 028-21184
Filing date 2022-10-07
Reporting date 2022-09-30
File View File

Filings since 2022-07-29

Form type 13F-HR
File number 028-21184
Filing date 2022-07-29
Reporting date 2022-06-30
File View File

Filings since 2022-04-28

Form type 13F-HR
File number 028-21184
Filing date 2022-04-28
Reporting date 2022-03-31
File View File

Filings since 2022-01-20

Form type 13F-HR
File number 028-21184
Filing date 2022-01-20
Reporting date 2021-12-31
File View File

Filings since 2021-10-22

Form type 13F-HR
File number 028-21184
Filing date 2021-10-22
Reporting date 2021-09-30
File View File

Filings since 2021-07-16

Form type 13F-HR
File number 028-21184
Filing date 2021-07-16
Reporting date 2021-06-30
File View File

Filings since 2021-05-11

Form type 13F-HR
File number 028-21184
Filing date 2021-05-11
Reporting date 2021-03-31
File View File

Filings since 2021-05-11

Form type 13F-HR
File number 028-21184
Filing date 2021-05-11
Reporting date 2020-12-31
File View File

DOS Process Agent

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

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
141104006454 2014-11-04 BIENNIAL STATEMENT 2014-11-01
121106006729 2012-11-06 BIENNIAL STATEMENT 2012-11-01
101103002257 2010-11-03 BIENNIAL STATEMENT 2010-11-01
081023002876 2008-10-23 BIENNIAL STATEMENT 2008-11-01
061026002505 2006-10-26 BIENNIAL STATEMENT 2006-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1310307709 2020-05-01 0219 PPP 30B GROVE ST, PITTSFORD, NY, 14534
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 175080
Loan Approval Amount (current) 175080
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-0001
Project Congressional District NY-25
Number of Employees 9
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 177262.86
Forgiveness Paid Date 2021-08-03

Date of last update: 13 Mar 2025

Sources: New York Secretary of State