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

DOS Process Agent

Name Role Address
GENERATION CAPITAL MANAGEMENT LLC DOS Process Agent 1163 Pittsford Victor Road, Suite 100, 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:
0002054384
Phone:
585-232-8560

Latest Filings

Form type:
13F-HR
File number:
028-25036
Filing date:
2025-05-09
File:
Form type:
13F-HR
File number:
028-25036
Filing date:
2025-02-13
File:

Form 5500 Series

Employer Identification Number (EIN):
134261854
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-02-16
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:
56942.00
Total Face Value Of Loan:
56942.00
Date:
2020-04-15
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:
41387.00
Total Face Value Of Loan:
41387.00

Paycheck Protection Program

Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
56942
Current Approval Amount:
56942
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
57598.78
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41387
Current Approval Amount:
41387
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
41713.56

Date of last update: 29 Mar 2025

Sources: New York Secretary of State