Search icon

OASTER & ASSOCIATES LLC

Company claim

Is this your business?

Get access!

Company Details

Name: OASTER & ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2010 (15 years ago)
Entity Number: 3910240
ZIP code: 14534
County: Monroe
Place of Formation: New York
Address: 15 SCHOEN PL, PITTSFORD, NY, United States, 14534

DOS Process Agent

Name Role Address
OASTER & ASSOCIATES LLC DOS Process Agent 15 SCHOEN PL, PITTSFORD, NY, United States, 14534

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

Form 5500 Series

Employer Identification Number (EIN):
271793485
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2012-04-04 2014-02-05 Address 15 SCAOEN PL, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2011-07-15 2012-04-04 Address 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)
2010-02-09 2011-07-15 Address 53 SETON COURT, PENFIELD, NY, 14526, USA (Type of address: Registered Agent)
2010-02-09 2011-07-15 Address 53 SETON COURT, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220201000214 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200207060435 2020-02-07 BIENNIAL STATEMENT 2020-02-01
180205006367 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160201007505 2016-02-01 BIENNIAL STATEMENT 2016-02-01
140205006180 2014-02-05 BIENNIAL STATEMENT 2014-02-01

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:
71784.00
Total Face Value Of Loan:
71784.00

Trademarks Section

Serial Number:
86329801
Mark:
CANAL VIEW FINANCIAL ADVISORS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2014-07-07
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CANAL VIEW FINANCIAL ADVISORS

Goods And Services

For:
Financial and investment services, namely, asset and investment acquisition, consultation, advisory and development; Financial planning and investment advisory services; Financial planning consultation
First Use:
2014-04-01
International Classes:
036 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$71,784
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$71,784
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$72,216.7
Servicing Lender:
The Canandaigua National Bank and Trust Company
Use of Proceeds:
Payroll: $71,784

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State