Search icon

East Daley Capital Advisors Inc.

Headquarter

Company Details

Name: East Daley Capital Advisors Inc.
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Good Standing
Date of registration: 03 Sep 2014 (11 years ago)
Entity Number: 20141540894
ZIP code: 80111
County: Arapahoe County
Place of Formation: COLORADO
Principal Address: 5660 Greenwood Plaza Blvd Suite 116 Greenwood Village CO 80111 US

Links between entities

Type Company Name Company Number State
Headquarter of East Daley Capital Advisors Inc., NEW YORK 5702120 NEW YORK
Headquarter of East Daley Capital Advisors Inc., ILLINOIS CORP_72045181 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAST DALEY 401(K) PLAN 2017 471802634 2018-07-30 EAST DALEY CAPITAL ADVISORS INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-09-01
Business code 541600
Sponsor’s telephone number 3038626516
Plan sponsor’s address 5161 EAST ARAPAHOE RD, STE 411, CENTENNIAL, CO, 80122

Signature of

Role Plan administrator
Date 2018-07-30
Name of individual signing JAMES SIMPSON
Valid signature Filed with authorized/valid electronic signature

Transaction History

Transaction ID Type Date Effective date Name Comment
20241874223 File Report 2024-08-23 2024-08-23 No data No data
20231864750 File Report 2023-08-23 2023-08-23 No data No data
20221805344 File Report 2022-08-23 2022-08-23 No data No data
20218056423 File Report 2021-11-04 2021-11-04 No data Change of Entity Address
20201900031 File Report 2020-10-21 2020-10-21 No data No data
20201302387 Statement of Change Changing the Registered Agent Information 2020-04-01 2020-04-01 No data Registered agent information changed;
20191914234 Statement of Change Changing the Registered Agent Information 2019-11-20 2019-11-30 No data Registered agent name and/or address changed; Document lists all affected entities.
20191743875 File Report 2019-09-18 2019-09-18 No data Change of Entity Address
20191238419 Statement of Change Changing the Registered Agent Information 2019-03-21 2019-03-21 No data Registered agent information changed;
20181657282 File Report 2018-08-23 2018-08-23 No data No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946627100 2020-04-13 0811 PPP 5161 East Arapahoe Rd Suite 411, LITTLETON, CO, 80122-2301
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 625445
Loan Approval Amount (current) 625445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 41844
Servicing Lender Name First Interstate Bank
Servicing Lender Address 401 N 31st St, BILLINGS, MT, 59101-1200
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LITTLETON, ARAPAHOE, CO, 80122-1000
Project Congressional District CO-06
Number of Employees 30
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 66716
Originating Lender Name First Interstate Bank
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 631682.31
Forgiveness Paid Date 2021-04-23

Date of last update: 21 Apr 2025

Sources: Colorado's Secretary of State