Search icon

PRATT COLLARD ADVISORY PARTNERS, LLC

Company Details

Name: PRATT COLLARD ADVISORY PARTNERS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Sep 2011 (14 years ago)
Entity Number: 4139557
ZIP code: 95833
County: Erie
Place of Formation: New York
Address: 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

DOS Process Agent

Name Role Address
PARACORP INCORPORATED DOS Process Agent 2804 GATEWAY OAKS DRIVE #100, SACRAMENTO, CA, United States, 95833

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:
0001728318
Phone:
716-566-9140

Latest Filings

Form type:
13F-HR
File number:
028-18208
Filing date:
2021-07-14
File:
Form type:
13F-HR
File number:
028-18208
Filing date:
2021-04-23
File:
Form type:
13F-HR
File number:
028-18208
Filing date:
2021-01-28
File:
Form type:
13F-HR
File number:
028-18208
Filing date:
2020-10-22
File:
Form type:
13F-HR
File number:
028-18208
Filing date:
2020-07-28
File:

Form 5500 Series

Employer Identification Number (EIN):
453461941
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2011-09-08 2018-11-15 Address 2804 GATEWAY OAKS DR. #200, SACRAMENTO, CA, 95833, 3509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190904061390 2019-09-04 BIENNIAL STATEMENT 2019-09-01
181115000056 2018-11-15 CERTIFICATE OF CHANGE (BY AGENT) 2018-11-15
150903006842 2015-09-03 BIENNIAL STATEMENT 2015-09-01
130923006110 2013-09-23 BIENNIAL STATEMENT 2013-09-01
120222001172 2012-02-22 CERTIFICATE OF PUBLICATION 2012-02-22

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
155000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
155000
Current Approval Amount:
155000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
156193.29

Date of last update: 26 Mar 2025

Sources: New York Secretary of State