Search icon

ARMBRUSTER CAPITAL MANAGEMENT, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ARMBRUSTER CAPITAL MANAGEMENT, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Aug 2009 (16 years ago)
Entity Number: 3847003
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 1250 PITTSFORD VICTOR RD., BUILDING 100, SUITE 180, PITTSFORD, NY, United States, 14534

Shares Details

Shares issued 10000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MARK ARMBRUSTER Chief Executive Officer 1250 PITTSFORD VICTOR RD., BUILDING 100, SUITE 180, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
ARMBRUSTER CAPITAL MANAGEMENT, INC. DOS Process Agent 1250 PITTSFORD VICTOR RD., BUILDING 100, SUITE 180, 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:
0001664847
Phone:
585-381-4180

Latest Filings

Form type:
13F-HR
File number:
028-17077
Filing date:
2025-04-16
File:
Form type:
13F-HR
File number:
028-17077
Filing date:
2025-01-22
File:
Form type:
13F-HR
File number:
028-17077
Filing date:
2024-11-04
File:
Form type:
13F-HR
File number:
028-17077
Filing date:
2024-07-29
File:
Form type:
N-PX
File number:
028-17077
Filing date:
2024-07-25
File:

Form 5500 Series

Employer Identification Number (EIN):
270774014
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-16 2013-08-08 Address 259 QUAKER MEETING HOUSE RD, HONEYE FALLS, NY, 14472, USA (Type of address: Chief Executive Officer)
2011-08-16 2013-08-08 Address 259 QUAKER MEETING HOUSE RD, HONEYE FALLS, NY, 14472, USA (Type of address: Principal Executive Office)
2009-08-19 2020-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2009-08-19 2013-08-08 Address 259 QUAKER MEETING HOUSE ROAD, HONEYE FALLS, NY, 14472, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200320000347 2020-03-20 CERTIFICATE OF AMENDMENT 2020-03-20
170802006161 2017-08-02 BIENNIAL STATEMENT 2017-08-01
150804006703 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130808006736 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110816002626 2011-08-16 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
147300.00
Total Face Value Of Loan:
147300.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
147300
Current Approval Amount:
147300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
148107.12

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State