Search icon

KAVINOKY COOK LLP

Company claim

Is this your business?

Get access!

Company Details

Name: KAVINOKY COOK LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Dec 1994 (31 years ago)
Entity Number: 1877513
ZIP code: 14210
County: Blank
Place of Formation: New York
Address: 726 EXCHANGE ST / SUITE 800, BUFFALO, NY, United States, 14210
Address: 726 Exchange Street, Suite 800, Buffalo, NY, United States, 14210

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 726 Exchange Street, Suite 800, Buffalo, NY, United States, 14210

Form 5500 Series

Employer Identification Number (EIN):
161152965
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
39
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
42
Sponsors Telephone Number:

History

Start date End date Type Value
2004-08-12 2024-11-01 Address 726 EXCHANGE ST / SUITE 800, BUFFALO, NY, 14210, 1484, USA (Type of address: Service of Process)
2004-07-23 2004-08-12 Address 726 EXCHANGE STREET SUITE 800, BUFFALO, NY, 14210, USA (Type of address: Service of Process)
1999-11-24 2004-07-23 Address 120 DELAWARE AVE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)
1994-12-20 1999-11-24 Address ATT: MANAGING PARTNER, 120 DELAWARE AVENUE, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241101033679 2024-11-01 FIVE YEAR STATEMENT 2024-11-01
191018002001 2019-10-18 FIVE YEAR STATEMENT 2019-12-01
141017002034 2014-10-17 FIVE YEAR STATEMENT 2014-12-01
091105002257 2009-11-05 FIVE YEAR STATEMENT 2009-12-01
041028002303 2004-10-28 FIVE YEAR STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
439201.30
Total Face Value Of Loan:
439201.30
Date:
2020-04-14
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:
438486.00
Total Face Value Of Loan:
438486.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
438486
Current Approval Amount:
438486
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
441513.36
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
439201.3
Current Approval Amount:
439201.3
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
441764.31

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State