Search icon

FINANCIAL AID EXPERTS, INC.

Company Details

Name: FINANCIAL AID EXPERTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 May 2008 (17 years ago)
Entity Number: 3677282
ZIP code: 13760
County: Cortland
Place of Formation: New York
Address: 3045 MAGNOLIA STREET, ENDWELL, NY, United States, 13760
Principal Address: 1868 NIAGARA FALLS BLVD., SUITE 304, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FINANCIAL AID EXPERTS INC. 401K PROFIT SHARING PLAN AND TRUST 2015 262722459 2016-08-02 FINANCIAL AID EXPERTS INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541600
Sponsor’s telephone number 6075919726
Plan sponsor’s address 5651 MAIN STREET, SUITE 8-305, WILLIAMSVILLE, NY, 14221

Signature of

Role Plan administrator
Date 2016-08-02
Name of individual signing DAVID CANASKI
FINANCIAL AID EXPERTS INC 401 K PROFIT SHARING PLAN TRUST 2014 262722459 2015-06-02 FINANCIAL AID EXPERTS INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 8667675692
Plan sponsor’s address 300 HYLAN DRIVE SUITE 317, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-06-02
Name of individual signing KAREN T. TAYLOR
FINANCIAL AID EXPERTS INC 401 K PROFIT SHARING PLAN TRUST 2013 262722459 2014-06-12 FINANCIAL AID EXPERTS INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 8667675692
Plan sponsor’s address 300 HYLAN DRIVE SUITE 317, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing KAREN T TAYLOR
FINANCIAL AID EXPERTS INC 401 K PROFIT SHARING PLAN TRUST 2012 262722459 2013-07-01 FINANCIAL AID EXPERTS INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 561900
Sponsor’s telephone number 8667675692
Plan sponsor’s address 300 HYLAN DRIVE, SUITE 317, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing FINANCIAL AID EXPERTS INC.

DOS Process Agent

Name Role Address
FINANCIAL AID EXPERTS, INC. ATTN: KAREN T TAYLOR DOS Process Agent 3045 MAGNOLIA STREET, ENDWELL, NY, United States, 13760

Chief Executive Officer

Name Role Address
DAVID M. CANASKI Chief Executive Officer 5651 MAIN STREET, SUITE 8-305, WILLIAMSVILLE, NY, United States, 14221

History

Start date End date Type Value
2018-05-15 2020-05-06 Address 3045 MAGNOLIA STREET, 25 EAST MAIN ST, STE 500, ENDWELL, NY, 13760, USA (Type of address: Service of Process)
2012-12-20 2016-05-31 Address 849 PAUL ROAD, ROCHESTER, NY, 14624, USA (Type of address: Chief Executive Officer)
2010-05-21 2012-12-20 Address 860 GWEN LANE, CORTLAND, NY, 13045, USA (Type of address: Chief Executive Officer)
2010-05-21 2016-05-31 Address 849 PAUL ROAD, SUITE 130, ROCHESTER, NY, 14624, USA (Type of address: Principal Executive Office)
2010-05-21 2018-05-15 Address CONSIDINE COOMAN & MORIN PC, 25 EAST MAIN ST, STE 500, ROCHESTER, NY, 14614, USA (Type of address: Service of Process)
2008-05-28 2010-05-21 Address 860 GWEN LANE, CORTLAND, NY, 13045, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506060340 2020-05-06 BIENNIAL STATEMENT 2020-05-01
180515006292 2018-05-15 BIENNIAL STATEMENT 2018-05-01
160531006305 2016-05-31 BIENNIAL STATEMENT 2016-05-01
140828006216 2014-08-28 BIENNIAL STATEMENT 2014-05-01
121220006202 2012-12-20 BIENNIAL STATEMENT 2012-05-01
100521002438 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080528000762 2008-05-28 CERTIFICATE OF INCORPORATION 2008-05-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3951088307 2021-01-22 0296 PPS 5651 Main St Ste 8-305, Williamsville, NY, 14221-5569
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51560
Loan Approval Amount (current) 51560
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 N
Business Age Description Existing or more than 2 years old
Project Address Williamsville, ERIE, NY, 14221-5569
Project Congressional District NY-26
Number of Employees 3
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 51859.47
Forgiveness Paid Date 2021-08-30
9507627101 2020-04-15 0296 PPP 5651 Main St STE 8-305, Williamsville, NY, 14221
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) 50710
Loan Approval Amount (current) 50710
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 Williamsville, ERIE, NY, 14221-1000
Project Congressional District NY-26
Number of Employees 3
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
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 51012.87
Forgiveness Paid Date 2020-11-27

Date of last update: 28 Mar 2025

Sources: New York Secretary of State