Search icon

A.M. GINSBERG ADVISORY GROUP, LLC

Company Details

Name: A.M. GINSBERG ADVISORY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 Jul 2013 (12 years ago)
Entity Number: 4431095
ZIP code: 14526
County: Monroe
Place of Formation: New York
Address: 421 PENBROOKE DRIVE, SUITE #4, PENFIELD, NY, United States, 14526

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A.M. GINSBERG ADVISORY GROUP 401K PS PLAN 2023 463201679 2024-07-16 A.M. GINSBERG ADVISORY GROUP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 5853774720
Plan sponsor’s address 421 PENBROOKE DR., STE. 4, PENFIELD, NY, 14526

Signature of

Role Plan administrator
Date 2024-07-16
Name of individual signing ALAN GINSBERG
A.M. GINSBERG ADVISORY GROUP 401K PS PLAN 2022 463201679 2023-08-10 A.M. GINSBERG ADVISORY GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 5853880192
Plan sponsor’s address 421 PENBROOKE DR SUITE 4, PENFIELD, NY, 14526
A.M. GINSBERG ADVISORY GROUP 401K PS PLAN 2021 463201679 2022-07-08 A.M. GINSBERG ADVISORY GROUP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 812990
Sponsor’s telephone number 5853880192
Plan sponsor’s address 421 PENBROOKE DR SUITE 4, PENFIELD, NY, 14526

DOS Process Agent

Name Role Address
ALAN GINSBERG DOS Process Agent 421 PENBROOKE DRIVE, SUITE #4, PENFIELD, NY, United States, 14526

History

Start date End date Type Value
2013-07-15 2019-08-22 Address 421 PENBROOKE DRIVE, SUITE #4, PENFIELD, NY, 14526, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210517060290 2021-05-17 BIENNIAL STATEMENT 2019-07-01
190822002012 2019-08-22 BIENNIAL STATEMENT 2019-07-01
131008000187 2013-10-08 CERTIFICATE OF PUBLICATION 2013-10-08
130715001237 2013-07-15 ARTICLES OF ORGANIZATION 2013-07-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8131667109 2020-04-15 0219 PPP 421 Penbrooke Drive SUITE 4, Penfield, NY, 14526
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) 29697
Loan Approval Amount (current) 29697
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Penfield, MONROE, NY, 14526-0001
Project Congressional District NY-25
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29923.19
Forgiveness Paid Date 2021-01-25

Date of last update: 26 Mar 2025

Sources: New York Secretary of State