Search icon

CONTINUUM WEALTH ADVISORS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTINUUM WEALTH ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Jan 2010 (16 years ago)
Entity Number: 3896851
ZIP code: 12866
County: Saratoga
Place of Formation: New York
Address: 18 DIVISION ST, STE 207B, SARATOGA SPRINGS, NY, United States, 12866

DOS Process Agent

Name Role Address
CONTINUUM WEALTH ADVISORS, LLC DOS Process Agent 18 DIVISION ST, STE 207B, SARATOGA SPRINGS, NY, United States, 12866

Central Index Key

CIK number:
0001966482
Phone:
518-583-4050

Latest Filings

Form type:
13F-HR
File number:
028-23153
Filing date:
2025-04-22
File:
Form type:
13F-HR
File number:
028-23153
Filing date:
2025-02-04
File:
Form type:
13F-HR
File number:
028-23153
Filing date:
2024-10-18
File:
Form type:
N-PX
File number:
028-23153
Filing date:
2024-08-27
File:
Form type:
13F-HR
File number:
028-23153
Filing date:
2024-07-23
File:

Form 5500 Series

Employer Identification Number (EIN):
271622680
Plan Year:
2024
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2015-12-03 2024-01-08 Address 18 DIVISION ST, STE 207B, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2012-02-01 2015-12-03 Address 18 DIVISION ST, STE 413, SARATOGA SPRINGS, NY, 12866, USA (Type of address: Service of Process)
2010-01-07 2012-02-01 Address 5 NOSTALGIA LANE, BALLSTON SPA, NY, 12020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240108003261 2024-01-08 BIENNIAL STATEMENT 2024-01-08
220103002145 2022-01-03 BIENNIAL STATEMENT 2022-01-03
200103062218 2020-01-03 BIENNIAL STATEMENT 2020-01-01
180102007591 2018-01-02 BIENNIAL STATEMENT 2018-01-01
151203006586 2015-12-03 BIENNIAL STATEMENT 2014-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
94100.00
Total Face Value Of Loan:
94100.00
Date:
2010-02-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
75000.00
Total Face Value Of Loan:
75000.00
Date:
2008-06-04
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-305000.00
Total Face Value Of Loan:
0.00
Date:
2008-01-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-18000.00
Total Face Value Of Loan:
555000.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$94,100
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$94,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$94,716.88
Servicing Lender:
Saratoga National Bank and Trust Company
Use of Proceeds:
Payroll: $94,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State