Search icon

LAKE ROAD ADVISORS LLC

Company Details

Name: LAKE ROAD ADVISORS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 17 Feb 2016 (9 years ago)
Entity Number: 4897261
ZIP code: 14830
County: Broome
Place of Formation: Delaware
Address: 5 EAST MARKET STREET SUITE 229, CORNING, NY, United States, 14830

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAKE ROAD ADVISORS LLC 401(K) PLAN 2023 811333283 2024-10-02 LAKE ROAD ADVISORS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6074382914
Plan sponsor’s address 5 EAST MARKET STREET SUITE 229, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing ALLISON BRECHER
Valid signature Filed with authorized/valid electronic signature
LAKE ROAD ADVISORS LLC 401(K) PLAN 2022 811333283 2023-09-28 LAKE ROAD ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6074382914
Plan sponsor’s address 5 EAST MARKET STREET SUITE 229, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2023-09-28
Name of individual signing ALLISON BRECHER
LAKE ROAD ADVISORS LLC 401(K) PLAN 2021 811333283 2022-10-11 LAKE ROAD ADVISORS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6074382914
Plan sponsor’s address 5 EAST MARKET STREET SUITE 229, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2022-10-11
Name of individual signing ALLISON BRECHER
LAKE ROAD ADVISORS LLC 401(K) PLAN 2020 811333283 2021-10-08 LAKE ROAD ADVISORS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 523900
Sponsor’s telephone number 6074382914
Plan sponsor’s address 5 EAST MARKET STREET SUITE 229, CORNING, NY, 14830

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing ALLISON BRECHER

DOS Process Agent

Name Role Address
PAUL SYDLANSKY DOS Process Agent 5 EAST MARKET STREET SUITE 229, CORNING, NY, United States, 14830

History

Start date End date Type Value
2018-02-05 2020-02-04 Address 37 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)
2016-02-17 2018-02-05 Address 37 FRONT STREET, BINGHAMTON, NY, 13905, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200204060199 2020-02-04 BIENNIAL STATEMENT 2020-02-01
180205006848 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160527000526 2016-05-27 CERTIFICATE OF PUBLICATION 2016-05-27
160217000273 2016-02-17 APPLICATION OF AUTHORITY 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7885897208 2020-04-28 0248 PPP 5 East Marke St, CORNING, NY, 14830-2642
Loan Status Date 2020-12-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101346
Servicing Lender Name Corning FCU
Servicing Lender Address One Credit Union Plz, CORNING, NY, 14830-2857
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORNING, STEUBEN, NY, 14830-2642
Project Congressional District NY-23
Number of Employees 1
NAICS code 523930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101346
Originating Lender Name Corning FCU
Originating Lender Address CORNING, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20936.45
Forgiveness Paid Date 2020-11-12

Date of last update: 25 Mar 2025

Sources: New York Secretary of State