Search icon

ECHELON WEALTH ADVISORS, LLC

Company Details

Name: ECHELON WEALTH ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 31 Dec 2002 (22 years ago)
Entity Number: 2850589
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1159 Pittsford-Victor Road, Suite 220, Pittsford, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECHELON WEALTH ADVISORS, LLC 401(K) PLAN 2023 550818176 2024-07-08 ECHELON WEALTH ADVISORS, LLC 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5853811861
Plan sponsor’s address 1441 MONROE AVE, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing RICHARD A. DOUGHERTY
Role Employer/plan sponsor
Date 2024-07-08
Name of individual signing RICHARD A DOUGHERTY
ECHELON WEALTH ADVISORS LLC 2023 550818176 2024-07-15 ECHELON WEALTH ADVISORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5853811861
Plan sponsor’s address 1159 PITTSFORD VICTOR ROAD SUIT 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing RICHARD DOUGHERTY
ECHELON WEALTH ADVISORS LLC 2022 550818176 2023-10-10 ECHELON WEALTH ADVISORS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 523900
Sponsor’s telephone number 5853811861
Plan sponsor’s address 1159 PITTSFORD VICTOR ROAD SUIT 220, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-10-10
Name of individual signing RICHARD DOUGHERTY
ECHELON WEALTH ADVISORS, LLC 401(K) PLAN 2022 550818176 2023-07-10 ECHELON WEALTH ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5853811861
Plan sponsor’s address 1159 PITTSFORD VICTOR ROAD SUITE 22, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2023-07-10
Name of individual signing RICHARD A. DOUGHERTY

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 1159 Pittsford-Victor Road, Suite 220, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2004-12-02 2016-05-25 Address 350 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)
2002-12-31 2004-12-02 Address 222 WESTMINSTER ROAD, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210923002203 2021-09-23 BIENNIAL STATEMENT 2021-09-23
190305002080 2019-03-05 BIENNIAL STATEMENT 2018-12-01
160525000058 2016-05-25 CERTIFICATE OF AMENDMENT 2016-05-25
130109002585 2013-01-09 BIENNIAL STATEMENT 2012-12-01
110210002327 2011-02-10 BIENNIAL STATEMENT 2010-12-01
090105002086 2009-01-05 BIENNIAL STATEMENT 2008-12-01
071009000195 2007-10-09 CERTIFICATE OF PUBLICATION 2007-10-09
061211002351 2006-12-11 BIENNIAL STATEMENT 2006-12-01
041202002603 2004-12-02 BIENNIAL STATEMENT 2004-12-01
021231000049 2002-12-31 ARTICLES OF ORGANIZATION 2002-12-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8110817107 2020-04-15 0219 PPP 1159 Pittsford Victor Rd. Suite 220 Ste. 220, Pittsford, NY, 14534
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62647
Loan Approval Amount (current) 62647
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
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 3
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63017.77
Forgiveness Paid Date 2021-02-16

Date of last update: 30 Mar 2025

Sources: New York Secretary of State