Search icon

EAGLE BAY ADVISORS LLC

Headquarter

Company Details

Name: EAGLE BAY ADVISORS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 15 May 2015 (10 years ago)
Entity Number: 4759789
ZIP code: 10006
County: Herkimer
Place of Formation: New York
Address: HARRIS O'BRIEN ST.LAURENT ETAL, 111 BROADWAY, SUITE 1502, NEW YORK, NY, United States, 10006

Links between entities

Type Company Name Company Number State
Headquarter of EAGLE BAY ADVISORS LLC, FLORIDA M15000004730 FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1862864 7 WORLD TRADE CENTER, 250 GREENWICH ST., 46TH, NEW YORK, NY, 10007 7 WORLD TRADE CENTER, 250 GREENWICH ST., 46TH, NEW YORK, NY, 10007 2126347879

Filings since 2024-10-22

Form type 13F-HR
File number 028-21307
Filing date 2024-10-22
Reporting date 2024-09-30
File View File

Filings since 2024-07-26

Form type 13F-HR
File number 028-21307
Filing date 2024-07-26
Reporting date 2024-06-30
File View File

Filings since 2024-07-23

Form type N-PX
File number 028-21307
Filing date 2024-07-23
Reporting date 2024-06-30
File View File

Filings since 2024-05-08

Form type 13F-HR
File number 028-21307
Filing date 2024-05-08
Reporting date 2024-03-31
File View File

Filings since 2024-02-08

Form type 13F-HR
File number 028-21307
Filing date 2024-02-08
Reporting date 2023-12-31
File View File

Filings since 2023-11-13

Form type 13F-HR
File number 028-21307
Filing date 2023-11-13
Reporting date 2023-09-30
File View File

Filings since 2023-08-10

Form type 13F-HR
File number 028-21307
Filing date 2023-08-10
Reporting date 2023-06-30
File View File

Filings since 2023-04-26

Form type 13F-HR/A
File number 028-21307
Filing date 2023-04-26
Reporting date 2023-03-31
File View File

Filings since 2023-04-24

Form type 13F-HR
File number 028-21307
Filing date 2023-04-24
Reporting date 2023-03-31
File View File

Filings since 2023-01-26

Form type 13F-HR
File number 028-21307
Filing date 2023-01-26
Reporting date 2022-12-31
File View File

Filings since 2022-11-23

Form type 13F-HR
File number 028-21307
Filing date 2022-11-23
Reporting date 2022-09-30
File View File

Filings since 2022-08-19

Form type 13F-HR
File number 028-21307
Filing date 2022-08-19
Reporting date 2022-06-30
File View File

Filings since 2022-05-11

Form type 13F-HR
File number 028-21307
Filing date 2022-05-11
Reporting date 2022-03-31
File View File

Filings since 2022-01-21

Form type 13F-HR
File number 028-21307
Filing date 2022-01-21
Reporting date 2021-12-31
File View File

Filings since 2021-11-12

Form type 13F-HR
File number 028-21307
Filing date 2021-11-12
Reporting date 2021-09-30
File View File

Filings since 2021-07-30

Form type 13F-HR
File number 028-21307
Filing date 2021-07-30
Reporting date 2021-06-30
File View File

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAGLE BAY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 474025612 2024-05-29 EAGLE BAY ADVISORS LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126347873
Plan sponsor’s address 250 GREENWICH ST FL 46, NEW YORK, NY, 100072337

Signature of

Role Plan administrator
Date 2024-05-29
Name of individual signing CYNTHIA C NELSON
EAGLE BAY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 474025612 2023-05-10 EAGLE BAY ADVISORS LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126347873
Plan sponsor’s address 250 GREENWICH ST FL 46, NEW YORK, NY, 100072337

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing EDWARD ROJAS
EAGLE BAY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 474025612 2022-07-06 EAGLE BAY ADVISORS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126347873
Plan sponsor’s address 250 GREENWICH ST FL 46, NEW YORK, NY, 100072337

Signature of

Role Plan administrator
Date 2022-07-06
Name of individual signing MICHAEL D NELSON
EAGLE BAY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474025612 2021-09-23 EAGLE BAY ADVISORS LLC 8
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126347873
Plan sponsor’s address 250 GREENWICH ST FL 46, NEW YORK, NY, 100072337

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing EDWARD ROJAS
EAGLE BAY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 474025612 2021-12-09 EAGLE BAY ADVISORS LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126347873
Plan sponsor’s address 250 GREENWICH ST FL 46, NEW YORK, NY, 100072337

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing EDWARD ROJAS
EAGLE BAY ADVISORS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 474025612 2020-10-08 EAGLE BAY ADVISORS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 2126347873
Plan sponsor’s address 250 GREENWICH ST FL 46, NEW YORK, NY, 10007

Signature of

Role Plan administrator
Date 2020-10-08
Name of individual signing EDWARD ROJAS
EAGLE BAY 401(K) PLAN 2017 474025612 2018-07-17 EAGLE BAY ADVISORS, LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 6463953484
Plan sponsor’s address 40 WALL STREET 53RD FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2018-07-17
Name of individual signing GEORGE QUIJANO
EAGLE BAY 401(K) PLAN 2016 474025612 2017-09-19 EAGLE BAY ADVISORS LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 523900
Sponsor’s telephone number 6463953484
Plan sponsor’s address 40 WALL STREET 53RD FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2017-09-19
Name of individual signing JOHNNY CHANG

DOS Process Agent

Name Role Address
JONATHAN HARRIS DOS Process Agent HARRIS O'BRIEN ST.LAURENT ETAL, 111 BROADWAY, SUITE 1502, NEW YORK, NY, United States, 10006

Filings

Filing Number Date Filed Type Effective Date
150515000665 2015-05-15 ARTICLES OF ORGANIZATION 2015-05-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3990837303 2020-04-29 0202 PPP 7 World Trade Center, 250 Greenwich St, FL 46, New York, NY, 10007
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107357
Loan Approval Amount (current) 107357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 233198
Servicing Lender Name Emigrant Bank
Servicing Lender Address 201 S Biscayne Boulevard Ste 1120, Miami, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 8
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48902
Originating Lender Name Emigrant Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108268.8
Forgiveness Paid Date 2021-03-15

Date of last update: 25 Mar 2025

Sources: New York Secretary of State