Search icon

BUCHWALD CAPITAL ADVISORS LLC

Company Details

Name: BUCHWALD CAPITAL ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 May 2001 (24 years ago)
Entity Number: 2636480
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 BROADWAY STE R, ALBANY, NY, United States, 12207

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 BROADWAY STE R, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-23 2025-05-04 Address 418 BROADWAY STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2024-02-23 2025-05-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-05-01 2024-02-23 Address 418 BROADWAY, Scarsdale, NY, 10583, 7701, USA (Type of address: Service of Process)
2023-05-01 2024-02-23 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-28 2023-05-01 Address 418 BROADWAY, STE N, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-14 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2021-04-14 2022-09-28 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-12 2021-04-14 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2021-04-12 2021-04-14 Address 90 STATE STREET STE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
250504000135 2025-05-04 BIENNIAL STATEMENT 2025-05-04
240223000108 2024-02-22 CERTIFICATE OF CHANGE BY ENTITY 2024-02-22
230501001712 2023-05-01 BIENNIAL STATEMENT 2023-05-01
220928026309 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
220928013956 2022-09-28 CERTIFICATE OF CHANGE BY AGENT 2022-09-28
210503060130 2021-05-03 BIENNIAL STATEMENT 2021-05-01
210414000001 2021-04-14 CERTIFICATE OF CHANGE 2021-04-14
210412000522 2021-04-12 CERTIFICATE OF CHANGE 2021-04-12
190507060475 2019-05-07 BIENNIAL STATEMENT 2019-05-01
170504006510 2017-05-04 BIENNIAL STATEMENT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3504608905 2021-04-28 0202 PPS 200 Park Ave, New York, NY, 10166-0005
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10166-0005
Project Congressional District NY-12
Number of Employees 1
NAICS code 523991
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20853.73
Forgiveness Paid Date 2021-08-12
9630217309 2020-05-02 0202 PPP 380 Lexington Ave., New York, NY, 10168-1799
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10168-1799
Project Congressional District NY-12
Number of Employees 1
NAICS code 523110
Borrower Race Asian
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20952.53
Forgiveness Paid Date 2021-02-23

Date of last update: 30 Mar 2025

Sources: New York Secretary of State