Search icon

CULLEN & DANOWSKI, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: CULLEN & DANOWSKI, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Dec 1994 (31 years ago)
Entity Number: 1879477
ZIP code: 11776
County: Blank
Place of Formation: New York
Address: 1650 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

Agent

Name Role Address
ANTHONY B. TOHILL, P.C. Agent 12 FIRST STREET, RIVERHEAD, NY, 11901

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1650 ROUTE 112, PT JEFFERSON STATION, NY, United States, 11776

Form 5500 Series

Employer Identification Number (EIN):
112459188
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:
64
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
67
Sponsors Telephone Number:

History

Start date End date Type Value
2009-11-27 2025-05-16 Address 1650 ROUTE 112, PT JEFFERSON STATION, NY, 11776, USA (Type of address: Service of Process)
2004-11-18 2009-11-27 Address 1650 RTE 112, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)
1999-11-18 2004-11-18 Address TEN ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, 3337, USA (Type of address: Principal Executive Office)
1999-11-18 2004-11-18 Address TEN ROOSEVELT AVENUE, PORT JEFFERSON STAT., NY, 11776, 3337, USA (Type of address: Service of Process)
1994-12-28 1999-11-18 Address TEN ROOSEVELT AVNEUE, PORT JEFFERSON STAT., NY, 11776, 3337, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250516001514 2025-05-16 FIVE YEAR STATEMENT 2025-05-16
191018002049 2019-10-18 FIVE YEAR STATEMENT 2019-12-01
141226002019 2014-12-26 FIVE YEAR STATEMENT 2014-12-01
100212000169 2010-02-12 CERTIFICATE OF AMENDMENT 2010-02-12
091127002198 2009-11-27 FIVE YEAR STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
1009000.00
Total Face Value Of Loan:
1009000.00

Paycheck Protection Program

Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1009000
Current Approval Amount:
1009000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1016380.9

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State