Search icon

LUTHER FOREST WEALTH ADVISORS, LLC

Company Details

Name: LUTHER FOREST WEALTH ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 Sep 2006 (19 years ago)
Entity Number: 3411865
ZIP code: 12020
County: Saratoga
Place of Formation: New York
Address: 2715 ROUTE 9, STE 101, MALTA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2715 ROUTE 9, STE 101, MALTA, NY, United States, 12020

History

Start date End date Type Value
2006-09-13 2008-09-02 Address 100 SARATOGA VILLAGE BLVD., SUITE 36, MALTA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120913002403 2012-09-13 BIENNIAL STATEMENT 2012-09-01
080902002239 2008-09-02 BIENNIAL STATEMENT 2008-09-01
070102000838 2007-01-02 CERTIFICATE OF PUBLICATION 2007-01-02
060913000369 2006-09-13 ARTICLES OF ORGANIZATION 2006-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4634117003 2020-04-04 0248 PPP 2715 STATE ROUTE 9, BALLSTON SPA, NY, 12020-5306
Loan Status Date 2020-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41600
Loan Approval Amount (current) 41600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50168
Servicing Lender Name The Adirondack Trust Company
Servicing Lender Address 473 Broadway, SARATOGA SPRINGS, NY, 12866-2203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BALLSTON SPA, SARATOGA, NY, 12020-5306
Project Congressional District NY-20
Number of Employees 2
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50168
Originating Lender Name The Adirondack Trust Company
Originating Lender Address SARATOGA SPRINGS, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 28 Mar 2025

Sources: New York Secretary of State