Search icon

CSD HOUSING, LLC

Company Details

Name: CSD HOUSING, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Mar 2013 (12 years ago)
Entity Number: 4379039
ZIP code: 14534
County: Ontario
Place of Formation: New York
Address: 1080 PITTSFORD-VICTOR ROAD, SUITE 302, PITTSFORD, NY, United States, 14534

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ETF ADVISOR K MEP 2021 462379548 2022-07-28 CSD HOUSING, LLC 5
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2018-01-01
Business code 624200
Sponsor’s telephone number 5856852330
Plan sponsor’s address 600 EAST AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing KRISTI DALLEY
ETF ADVISOR K MEP 2020 462379548 2021-07-29 CSD HOUSING, LLC 4
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2018-01-01
Business code 624200
Sponsor’s telephone number 5856852330
Plan sponsor’s address 600 EAST AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing KRISTI DALLEY
ETF ADVISOR K MEP 2019 462379548 2020-07-29 CSD HOUSING, LLC 4
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2018-01-01
Business code 624200
Sponsor’s telephone number 5856852330
Plan sponsor’s address 600 EAST AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2020-07-29
Name of individual signing KRISTI DALLEY
ETF ADVISOR K MEP CSD HOUSING, LLC 2018 462379548 2019-06-03 CSD HOUSING, LLC 4
File View Page
Three-digit plan number (PN) 336
Effective date of plan 2018-01-01
Business code 624200
Sponsor’s telephone number 5856852330
Plan sponsor’s address 600 EAST AVENUE, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 813799174
Plan administrator’s name FIDUCIARY WISE
Plan administrator’s address 2487 S. GILBERT ROAD, SUITE 106-455, GILBERT, AZ, 85295
Administrator’s telephone number 4808554017

Signature of

Role Plan administrator
Date 2019-06-03
Name of individual signing KRISTI DALLEY

DOS Process Agent

Name Role Address
C/O CSD HOUSING, LLC DOS Process Agent 1080 PITTSFORD-VICTOR ROAD, SUITE 302, PITTSFORD, NY, United States, 14534

History

Start date End date Type Value
2024-08-14 2025-03-03 Address 1080 PITTSFORD-VICTOR ROAD, SUITE 302, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2023-04-17 2024-08-14 Address 642 KREAG ROAD, SUITE 301, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2019-07-11 2023-04-17 Address 642 KREAG ROAD, SUITE 301, PITTSFORD, NY, 14534, USA (Type of address: Service of Process)
2013-03-26 2019-07-11 Address 119 VICTOR HEIGHTS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303005052 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240814002671 2024-08-13 CERTIFICATE OF CHANGE BY ENTITY 2024-08-13
230417010153 2023-04-17 BIENNIAL STATEMENT 2023-03-01
210412060391 2021-04-12 BIENNIAL STATEMENT 2021-03-01
190711002037 2019-07-11 BIENNIAL STATEMENT 2019-03-01
130614001094 2013-06-14 CERTIFICATE OF PUBLICATION 2013-06-14
130326000103 2013-03-26 ARTICLES OF ORGANIZATION 2013-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1436008508 2021-02-18 0219 PPS 642 Kreag Rd Ste 301, Pittsford, NY, 14534-3736
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93325
Loan Approval Amount (current) 93325
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pittsford, MONROE, NY, 14534-3736
Project Congressional District NY-25
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94017.16
Forgiveness Paid Date 2021-11-19
6426087001 2020-04-06 0219 PPP 642 Kreag Road Suite 301, PITTSFORD, NY, 14534-3717
Loan Status Date 2021-02-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85500
Loan Approval Amount (current) 85500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PITTSFORD, MONROE, NY, 14534-3717
Project Congressional District NY-25
Number of Employees 5
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 86169.75
Forgiveness Paid Date 2021-01-28

Date of last update: 09 Mar 2025

Sources: New York Secretary of State