Search icon

ASCENT WEALTH PARTNERS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: ASCENT WEALTH PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 Aug 2011 (14 years ago)
Entity Number: 4126614
ZIP code: 13413
County: Oneida
Place of Formation: New York
Address: 89 GENESEE ST., NEW HARTFORD, NY, United States, 13413

DOS Process Agent

Name Role Address
ASCENT WEALTH PARTNERS, LLC DOS Process Agent 89 GENESEE ST., NEW HARTFORD, NY, United States, 13413

Central Index Key

CIK number:
0001546865
Phone:
315-624-7300

Latest Filings

Form type:
13F-HR
File number:
028-19148
Filing date:
2025-05-02
File:
Form type:
13F-HR
File number:
028-19148
Filing date:
2025-02-04
File:
Form type:
13F-HR
File number:
028-19148
Filing date:
2024-10-31
File:
Form type:
N-PX
File number:
028-19148
Filing date:
2024-08-13
File:
Form type:
13F-HR
File number:
028-19148
Filing date:
2024-07-31
File:

Form 5500 Series

Employer Identification Number (EIN):
452910003
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-08-09 2025-08-04 Address 89 GENESEE ST., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2017-08-31 2024-08-09 Address 89 GENESEE ST., NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2013-08-27 2017-08-31 Address 122 BUSINESS PARK DR, UTICA, NY, 13502, USA (Type of address: Service of Process)
2011-08-04 2013-08-27 Address 185 GENESEE STREET,, 12TH FLOOR, UTICA, NY, 13501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250804002526 2025-08-04 BIENNIAL STATEMENT 2025-08-04
240809000991 2024-08-09 BIENNIAL STATEMENT 2024-08-09
191003060593 2019-10-03 BIENNIAL STATEMENT 2019-08-01
170831006036 2017-08-31 BIENNIAL STATEMENT 2017-08-01
150901006227 2015-09-01 BIENNIAL STATEMENT 2015-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
174860.00
Total Face Value Of Loan:
174860.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$174,860
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,860
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$175,827.72
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $159,060
Utilities: $2,000
Mortgage Interest: $8,000
Rent: $0
Refinance EIDL: $0
Healthcare: $5200
Debt Interest: $600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State