Search icon

MULLOOLY, JEFFREY, ROONEY & FLYNN

Company claim

Is this your business?

Get access!

Company Details

Name: MULLOOLY, JEFFREY, ROONEY & FLYNN
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 03 Jan 1995 (31 years ago)
Entity Number: 1881155
ZIP code: 11791
County: Blank
Place of Formation: New York
Address: 6851 JERICHO TURNPIKE, SUITE 220, po box 9036, SYOSSET, NY, United States, 11791
Principal Address: 6851 JERICHO TPKE, # 9036, SYOSSET, NY, United States, 11791

Contact Details

Phone +1 516-656-5300

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 6851 JERICHO TURNPIKE, SUITE 220, po box 9036, SYOSSET, NY, United States, 11791

Form 5500 Series

Employer Identification Number (EIN):
112253795
Plan Year:
2024
Number Of Participants:
72
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
73
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2045157-DCA Active Business 2016-10-31 2025-01-31
1255143-DCA Inactive Business 2007-05-11 2013-01-31

History

Start date End date Type Value
2018-05-22 2025-02-28 Address 6851 JERICHO TURNPIKE, SUITE 220, P.O. BOX 9036, SYOSSET, NY, 11791, 9036, USA (Type of address: Service of Process)
2014-11-19 2018-05-22 Address 6851 JERICHO TPKE, PO BOX 9036, SYOSSET, NY, 11791, 9036, USA (Type of address: Service of Process)
2008-04-07 2014-11-19 Address 6851 JERICHO TURNPIKE, PO BOX 9036, SYOSSET, NY, 11791, 9036, USA (Type of address: Service of Process)
1999-12-10 2008-04-07 Address 4 BRIDGE ST, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)
1995-01-03 1999-12-10 Address 4 BRIDGE STREET, BOX 470, GLEN COVE, NY, 11542, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250228000575 2025-02-28 FIVE YEAR STATEMENT 2025-02-28
191115002029 2019-11-15 FIVE YEAR STATEMENT 2020-01-01
180522000934 2018-05-22 CERTIFICATE OF AMENDMENT 2018-05-22
141119002034 2014-11-19 FIVE YEAR STATEMENT 2015-01-01
091217002247 2009-12-17 FIVE YEAR STATEMENT 2010-01-01

Complaints

Start date End date Type Satisafaction Restitution Result
2017-07-14 2017-08-15 Billing Dispute Yes 2318.00 Bill Reduced

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3559814 RENEWAL INVOICED 2022-11-29 150 Debt Collection Agency Renewal Fee
3289038 RENEWAL INVOICED 2021-01-28 150 Debt Collection Agency Renewal Fee
2941849 RENEWAL INVOICED 2018-12-11 150 Debt Collection Agency Renewal Fee
2475191 BLUEDOT INVOICED 2016-10-24 150 Blue Dot Fee
2475190 LICENSE INVOICED 2016-10-24 38 Debt Collection License Fee
871977 RENEWAL INVOICED 2010-12-02 150 Debt Collection Agency Renewal Fee
871978 RENEWAL INVOICED 2008-11-14 150 Debt Collection Agency Renewal Fee
822255 CNV_MS INVOICED 2007-08-28 25 Miscellaneous Fee
822256 LICENSE INVOICED 2007-05-14 150 Debt Collection License Fee

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
861222.00
Total Face Value Of Loan:
861222.00

CFPB Complaint

Date:
2024-12-11
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent not provided
Date:
2024-08-19
Issue:
Threatened to contact someone or share information improperly
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2023-08-29
Issue:
Attempts to collect debt not owed
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-09-29
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided
Date:
2022-09-28
Issue:
Took or threatened to take negative or legal action
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
Consent provided

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$861,222
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$861,222
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$870,060.53
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $756,476
Utilities: $4,948
Mortgage Interest: $0
Rent: $29,798
Refinance EIDL: $0
Healthcare: $70000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State