Search icon

KERLEY, WALSH, MATERA & CINQUEMANI, P.C.

Company Details

Name: KERLEY, WALSH, MATERA & CINQUEMANI, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 04 Dec 1987 (38 years ago)
Entity Number: 1183880
ZIP code: 11783
County: Nassau
Place of Formation: New York
Address: 2174 JACKSON AVE, SEAFORD, NY, United States, 11783

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY G WALSH Chief Executive Officer 2174 JACKSON AVE, SEAFORD, NY, United States, 11783

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2174 JACKSON AVE, SEAFORD, NY, United States, 11783

Form 5500 Series

Employer Identification Number (EIN):
112886780
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
59
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-05 2023-12-05 Address 2174 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2013-12-31 2023-12-05 Address 2174 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2003-11-25 2013-12-31 Address 2174 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Chief Executive Officer)
2003-11-25 2023-12-05 Address 2174 JACKSON AVE, SEAFORD, NY, 11783, USA (Type of address: Service of Process)
1998-01-06 2003-11-25 Address 200 OLD COUNTRY ROAD, SUITE 660, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231205003858 2023-12-05 BIENNIAL STATEMENT 2023-12-01
221003002080 2022-10-03 BIENNIAL STATEMENT 2021-12-01
131231002041 2013-12-31 BIENNIAL STATEMENT 2013-12-01
130415000685 2013-04-15 CERTIFICATE OF AMENDMENT 2013-04-15
111219003143 2011-12-19 BIENNIAL STATEMENT 2011-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
929072.00
Total Face Value Of Loan:
929072.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
947700.00
Total Face Value Of Loan:
947700.00

Paycheck Protection Program

Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
947700
Current Approval Amount:
947700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
952911.3
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
929072
Current Approval Amount:
929072
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
935546.6

Date of last update: 16 Mar 2025

Sources: New York Secretary of State