Search icon

BC NAVIGATOR FINANCIAL LLC

Company Details

Name: BC NAVIGATOR FINANCIAL LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 16 May 2016 (9 years ago)
Entity Number: 4947637
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 6671 ST. JOHNS PARKWAY, VICTOR, NY, United States, 14564

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BC NAVIGATOR FINANCIAL 401K 2023 812659496 2024-05-31 BC NAVIGATOR FINANCIAL 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5853507222
Plan sponsor’s address 200 MERIDIAN CTR BLVD, STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2024-05-31
Name of individual signing BRUCE CHARLETON
BC NAVIGATOR FINANCIAL 401K 2022 812659496 2023-05-30 BC NAVIGATOR FINANCIAL 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5853507222
Plan sponsor’s address 200 MERIDIAN CTR BLVD, STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing BRUCE CHARLETON
BC NAVIGATOR FINANCIAL 401K 2021 812659496 2022-06-01 BC NAVIGATOR FINANCIAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5853507222
Plan sponsor’s address 200 MERIDIAN CTR BLVD, STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2022-06-01
Name of individual signing BRUCE CHARLETON
BC NAVIGATOR FINANCIAL 401K 2020 812659496 2021-08-12 BC NAVIGATOR FINANCIAL 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5853507222
Plan sponsor’s address 200 MERIDIAN CTR BLVD, STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2021-08-12
Name of individual signing BRUCE CHARLETON
BC NAVIGATOR FINANCIAL 401K 2019 812659496 2020-09-22 BC NAVIGATOR FINANCIAL 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 523900
Sponsor’s telephone number 5853507222
Plan sponsor’s address 200 MERIDIAN CTR BLVD, STE 150, ROCHESTER, NY, 14618

Signature of

Role Plan administrator
Date 2020-09-22
Name of individual signing BRUCE CHARLETON

DOS Process Agent

Name Role Address
BC NAVIGATOR FINANCIAL LLC DOS Process Agent 6671 ST. JOHNS PARKWAY, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2016-05-16 2024-05-02 Address 6671 ST. JOHNS PARKWAY, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240502000255 2024-05-02 BIENNIAL STATEMENT 2024-05-02
220404001047 2022-04-04 BIENNIAL STATEMENT 2020-05-01
200424060149 2020-04-24 BIENNIAL STATEMENT 2018-05-01
160705000557 2016-07-05 CERTIFICATE OF PUBLICATION 2016-07-05
160516001072 2016-05-16 ARTICLES OF ORGANIZATION 2016-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5414677108 2020-04-13 0219 PPP 6671 SAINT JOHNS PKWY, VICTOR, NY, 14564-9256
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43250
Loan Approval Amount (current) 43250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VICTOR, ONTARIO, NY, 14564-9256
Project Congressional District NY-24
Number of Employees 4
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43639.25
Forgiveness Paid Date 2021-03-18

Date of last update: 24 Mar 2025

Sources: New York Secretary of State