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

DOS Process Agent

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

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:
0001652348
Phone:
3155543020

Latest Filings

Form type:
13F-HR
File number:
028-19213
Filing date:
2025-04-22
File:
Form type:
13F-HR
File number:
028-19213
Filing date:
2025-01-22
File:
Form type:
13F-HR
File number:
028-19213
Filing date:
2024-10-21
File:
Form type:
N-PX
File number:
028-19213
Filing date:
2024-08-05
File:
Form type:
13F-HR
File number:
028-19213
Filing date:
2024-07-18
File:

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
82300.00
Total Face Value Of Loan:
82300.00
Date:
2016-06-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
280000.00
Total Face Value Of Loan:
280000.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
82300
Current Approval Amount:
82300
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
82852.42

Date of last update: 26 Mar 2025

Sources: New York Secretary of State