Search icon

GENESEE CAPITAL ADVISORS, LLC

Company Details

Name: GENESEE CAPITAL ADVISORS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2013 (12 years ago)
Entity Number: 4387625
ZIP code: 13021
County: New York
Place of Formation: New York
Address: 46 SOUTH STREET, AUBURN, NY, United States, 13021

Central Index Key

CIK number Mailing Address Business Address Phone
1652348 46 SOUTH STREET, AUBURN, NY, 13021 46 SOUTH STREET, AUBURN, NY, 13021 3155543020

Filings since 2024-10-21

Form type 13F-HR
File number 028-19213
Filing date 2024-10-21
Reporting date 2024-09-30
File View File

Filings since 2024-08-05

Form type N-PX
File number 028-19213
Filing date 2024-08-05
Reporting date 2024-06-30
File View File

Filings since 2024-07-18

Form type 13F-HR
File number 028-19213
Filing date 2024-07-18
Reporting date 2024-06-30
File View File

Filings since 2024-04-22

Form type 13F-HR
File number 028-19213
Filing date 2024-04-22
Reporting date 2024-03-31
File View File

Filings since 2024-01-29

Form type 13F-HR
File number 028-19213
Filing date 2024-01-29
Reporting date 2023-12-31
File View File

Filings since 2023-10-25

Form type 13F-HR
File number 028-19213
Filing date 2023-10-25
Reporting date 2023-09-30
File View File

Filings since 2023-07-17

Form type 13F-HR
File number 028-19213
Filing date 2023-07-17
Reporting date 2023-06-30
File View File

Filings since 2023-04-18

Form type 13F-HR
File number 028-19213
Filing date 2023-04-18
Reporting date 2023-03-31
File View File

Filings since 2023-01-20

Form type 13F-HR
File number 028-19213
Filing date 2023-01-20
Reporting date 2022-12-31
File View File

Filings since 2022-10-20

Form type 13F-HR
File number 028-19213
Filing date 2022-10-20
Reporting date 2022-09-30
File View File

Filings since 2022-07-19

Form type 13F-HR
File number 028-19213
Filing date 2022-07-19
Reporting date 2022-06-30
File View File

Filings since 2022-05-25

Form type 13F-HR
File number 028-19213
Filing date 2022-05-25
Reporting date 2022-03-31
File View File

Filings since 2022-01-25

Form type 13F-HR
File number 028-19213
Filing date 2022-01-25
Reporting date 2021-12-31
File View File

Filings since 2021-10-14

Form type 13F-HR
File number 028-19213
Filing date 2021-10-14
Reporting date 2021-09-30
File View File

Filings since 2021-07-20

Form type 13F-HR
File number 028-19213
Filing date 2021-07-20
Reporting date 2021-06-30
File View File

Filings since 2021-04-16

Form type 13F-HR
File number 028-19213
Filing date 2021-04-16
Reporting date 2021-03-31
File View File

Filings since 2021-01-19

Form type 13F-HR
File number 028-19213
Filing date 2021-01-19
Reporting date 2020-12-31
File View File

Filings since 2020-10-29

Form type 13F-HR
File number 028-19213
Filing date 2020-10-29
Reporting date 2020-09-30
File View File

Filings since 2020-07-20

Form type 13F-HR
File number 028-19213
Filing date 2020-07-20
Reporting date 2020-06-30
File View File

Filings since 2020-04-16

Form type 13F-HR
File number 028-19213
Filing date 2020-04-16
Reporting date 2020-03-31
File View File

Filings since 2020-01-14

Form type 13F-HR
File number 028-19213
Filing date 2020-01-14
Reporting date 2019-12-31
File View File

Filings since 2019-10-15

Form type 13F-HR
File number 028-19213
Filing date 2019-10-15
Reporting date 2019-09-30
File View File

Filings since 2019-07-19

Form type 13F-HR
File number 028-19213
Filing date 2019-07-19
Reporting date 2019-06-30
File View File

Filings since 2019-05-15

Form type 13F-HR
File number 028-19213
Filing date 2019-05-15
Reporting date 2019-03-31
File View File

Filings since 2019-02-14

Form type 13F-HR
File number 028-19213
Filing date 2019-02-14
Reporting date 2018-12-31
File View File

DOS Process Agent

Name Role Address
GENESEE CAPITAL ADVISORS, LLC DOS Process Agent 46 SOUTH STREET, AUBURN, NY, United States, 13021

History

Start date End date Type Value
2023-04-10 2025-04-02 Address 46 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2016-06-10 2023-04-10 Address 46 SOUTH STREET, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2013-04-12 2016-06-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402001238 2025-04-02 BIENNIAL STATEMENT 2025-04-02
230410001653 2023-04-10 BIENNIAL STATEMENT 2023-04-01
210406060192 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190403060493 2019-04-03 BIENNIAL STATEMENT 2019-04-01
170411006158 2017-04-11 BIENNIAL STATEMENT 2017-04-01
160610006039 2016-06-10 BIENNIAL STATEMENT 2015-04-01
130412000350 2013-04-12 ARTICLES OF ORGANIZATION 2013-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1155067109 2020-04-10 0248 PPP 46 South Street, Auburn, NY, 13021
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82300
Loan Approval Amount (current) 82300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Auburn, CAYUGA, NY, 13021-0001
Project Congressional District NY-24
Number of Employees 4
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82852.42
Forgiveness Paid Date 2020-12-15

Date of last update: 26 Mar 2025

Sources: New York Secretary of State