Search icon

CORE ADVISORY SERVICES INC.

Company Details

Name: CORE ADVISORY SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Oct 2006 (18 years ago)
Entity Number: 3427350
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CORE ADVISORY SERVICES INC. DOS Process Agent 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
PAUL A VISCA Chief Executive Officer 29 GOODWAY DRIVE, ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
2024-10-08 2024-10-08 Address 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2020-10-05 2024-10-08 Address 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-10-03 2020-10-05 Address 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2008-10-03 2015-06-02 Address 79 PLEASANT DRIVE, PENFIELD, NY, 14526, USA (Type of address: Principal Executive Office)
2008-10-03 2024-10-08 Address 29 GOODWAY DRIVE, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2006-10-20 2024-10-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-10-20 2008-10-03 Address 2024 WEST HENRIETTA RD, STE 3C, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241008001396 2024-10-08 BIENNIAL STATEMENT 2024-10-08
221010000289 2022-10-10 BIENNIAL STATEMENT 2022-10-01
201005062712 2020-10-05 BIENNIAL STATEMENT 2020-10-01
191003060815 2019-10-03 BIENNIAL STATEMENT 2018-10-01
171003007332 2017-10-03 BIENNIAL STATEMENT 2016-10-01
150602002004 2015-06-02 BIENNIAL STATEMENT 2014-10-01
081003002605 2008-10-03 BIENNIAL STATEMENT 2008-10-01
061020000808 2006-10-20 CERTIFICATE OF INCORPORATION 2006-10-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4997857110 2020-04-13 0219 PPP 29 Goodway Drive, ROCHESTER, NY, 14623-3029
Loan Status Date 2021-03-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35807
Loan Approval Amount (current) 35807
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 ROCHESTER, MONROE, NY, 14623-3029
Project Congressional District NY-25
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36021.84
Forgiveness Paid Date 2020-11-23

Date of last update: 28 Mar 2025

Sources: New York Secretary of State