Search icon

CAMBRIDGE STREET ASSET MANAGEMENT LLC

Company Details

Name: CAMBRIDGE STREET ASSET MANAGEMENT LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Sep 2012 (13 years ago)
Entity Number: 4296453
ZIP code: 14607
County: Monroe
Place of Formation: New York
Address: 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
CAMBRIDGE STREET ASSET MANAGEMENT LLC DOS Process Agent 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, United States, 14607

Licenses

Number Type End date
10491212233 LIMITED LIABILITY BROKER 2025-03-01
10991238228 REAL ESTATE PRINCIPAL OFFICE No data
10401377081 REAL ESTATE SALESPERSON 2025-06-05

History

Start date End date Type Value
2018-09-04 2024-09-17 Address 600 EAST AVENUE, SUITE 200, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)
2015-06-26 2018-09-04 Address 1870 WINTON RD. SOUTH SUITE 10, ROCHESTER, NY, 14618, USA (Type of address: Service of Process)
2013-04-30 2015-11-18 Name BUCKINGHAM PROPERTIES ASSET MANAGEMENT LLC
2012-09-17 2013-04-30 Name BUCKINGHAM ASSET MANAGEMENT LLC
2012-09-17 2015-06-26 Address 259 ALEXANDER STREET, ROCHESTER, NY, 14607, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917000608 2024-09-17 BIENNIAL STATEMENT 2024-09-17
220912001625 2022-09-12 BIENNIAL STATEMENT 2022-09-01
200903060346 2020-09-03 BIENNIAL STATEMENT 2020-09-01
180904007248 2018-09-04 BIENNIAL STATEMENT 2018-09-01
170530006020 2017-05-30 BIENNIAL STATEMENT 2016-09-01
151118000629 2015-11-18 CERTIFICATE OF AMENDMENT 2015-11-18
150626000357 2015-06-26 CERTIFICATE OF CHANGE 2015-06-26
140919006413 2014-09-19 BIENNIAL STATEMENT 2014-09-01
130430000229 2013-04-30 CERTIFICATE OF AMENDMENT 2013-04-30
121121000856 2012-11-21 CERTIFICATE OF PUBLICATION 2012-11-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8130027005 2020-04-08 0219 PPP 600 East Avenue, Suite 200, ROCHESTER, NY, 14607-2007
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202400
Loan Approval Amount (current) 202400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14607-2007
Project Congressional District NY-25
Number of Employees 11
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203833.67
Forgiveness Paid Date 2021-01-06
7781928402 2021-02-12 0219 PPS 600 East Ave Ste 200, Rochester, NY, 14607-2089
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 202400
Loan Approval Amount (current) 202400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112131
Servicing Lender Name Genesee Regional Bank
Servicing Lender Address 1850 S Winton Rd, ROCHESTER, NY, 14618-3923
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14607-2089
Project Congressional District NY-25
Number of Employees 11
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112131
Originating Lender Name Genesee Regional Bank
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203670.62
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State