Search icon

GENERATION CAPITAL MANAGEMENT LLC

Company Details

Name: GENERATION CAPITAL MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2003 (22 years ago)
Entity Number: 2936655
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1163 Pittsford Victor Road, Suite 100, Pittsford, NY, United States, 14534

Central Index Key

CIK number Mailing Address Business Address Phone
0002054384 1163 PITTSFORD-VICTOR RD., SUITE 100, PITTSFORD, NY, 14534 1163 PITTSFORD-VICTOR RD., SUITE 100, PITTSFORD, NY, 14534 585-232-8560

Filings since 2025-02-13

Form type 13F-HR
File number 028-25036
Filing date 2025-02-13
Reporting date 2024-12-31
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GENERATION CAPITAL MANAGEMENT, LLC 401(K) PLAN 2023 134261854 2024-07-23 GENERATION CAPITAL MANAGEMENT, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 523900
Sponsor’s telephone number 5852328560
Plan sponsor’s address 1163 PITTSFORD VICTOR RD SUITE 100, PITTSFORD, NY, 14534

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing CHRIS HORNE

DOS Process Agent

Name Role Address
GENERATION CAPITAL MANAGEMENT LLC DOS Process Agent 1163 Pittsford Victor Road, Suite 100, Pittsford, NY, United States, 14534

History

Start date End date Type Value
2009-12-02 2011-10-12 Address 400 ANDREWS ST, STE 220, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2007-08-09 2009-12-02 Address 400 ANDREWS ST, STE 720, ROCHESTER, NY, 14604, USA (Type of address: Service of Process)
2003-07-30 2007-08-09 Address 283 PECK ROAD, HILTON, NY, 14468, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220317001074 2022-03-17 BIENNIAL STATEMENT 2021-07-01
131211002207 2013-12-11 BIENNIAL STATEMENT 2013-07-01
111012002149 2011-10-12 BIENNIAL STATEMENT 2011-07-01
091202002584 2009-12-02 BIENNIAL STATEMENT 2009-07-01
070809002206 2007-08-09 BIENNIAL STATEMENT 2007-07-01
031016000403 2003-10-16 AFFIDAVIT OF PUBLICATION 2003-10-16
031016000398 2003-10-16 AFFIDAVIT OF PUBLICATION 2003-10-16
030730000303 2003-07-30 ARTICLES OF ORGANIZATION 2003-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9352128410 2021-02-16 0219 PPS 1163 Pittsford Victor Rd, Pittsford, NY, 14534-3835
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56942
Loan Approval Amount (current) 56942
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, 14534-3835
Project Congressional District NY-25
Number of Employees 5
NAICS code 523999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 57598.78
Forgiveness Paid Date 2022-04-15
9558777100 2020-04-15 0219 PPP 400 Andrews Street, Rochester, NY, 14604
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) 41387
Loan Approval Amount (current) 41387
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14604-0001
Project Congressional District NY-25
Number of Employees 4
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
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 41713.56
Forgiveness Paid Date 2021-02-03

Date of last update: 29 Mar 2025

Sources: New York Secretary of State