Search icon

AUGUSTUS ADVISORS, LLC

Company Details

Name: AUGUSTUS ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Oct 2005 (19 years ago)
Entity Number: 3272539
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 110 PONDVIEW LANE, NEW ROCHELLE, NY, United States, 10804

DOS Process Agent

Name Role Address
C/O MARK ABESHOUSE DOS Process Agent 110 PONDVIEW LANE, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2019-10-28 2023-08-30 Address 110 PONDVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)
2012-06-06 2013-06-28 Name AUGUSTUS AOI ADVISORS LLC
2005-10-25 2012-06-06 Name AUGUSTUS ADVISORS, LLC
2005-10-25 2019-10-28 Address 110 PONDVIEW LANE, NEW ROCHELLE, NY, 10804, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230830002604 2023-08-30 BIENNIAL STATEMENT 2021-10-01
191028060140 2019-10-28 BIENNIAL STATEMENT 2019-10-01
171005006928 2017-10-05 BIENNIAL STATEMENT 2017-10-01
151005006758 2015-10-05 BIENNIAL STATEMENT 2015-10-01
131127002050 2013-11-27 BIENNIAL STATEMENT 2013-10-01
130628000752 2013-06-28 CERTIFICATE OF AMENDMENT 2013-06-28
120606000978 2012-06-06 CERTIFICATE OF AMENDMENT 2012-06-06
111013002154 2011-10-13 BIENNIAL STATEMENT 2011-10-01
091006002063 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071010002414 2007-10-10 BIENNIAL STATEMENT 2007-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7212758802 2021-04-21 0202 PPS 110 Pondview Ln, New Rochelle, NY, 10804-2900
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16096.92
Loan Approval Amount (current) 16096.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-2900
Project Congressional District NY-16
Number of Employees 3
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16152.93
Forgiveness Paid Date 2021-09-01
6696747205 2020-04-28 0202 PPP 110 pondview lane, new rochelle, NY, 10804
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12059.33
Loan Approval Amount (current) 12059.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address new rochelle, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 523999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12125.08
Forgiveness Paid Date 2020-11-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State