Search icon

MCPHILLIPS, FITZGERALD & CULLUM LLP

Company claim

Is this your business?

Get access!

Company Details

Name: MCPHILLIPS, FITZGERALD & CULLUM LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 25 Jan 1995 (30 years ago)
Entity Number: 1888168
ZIP code: 12801
County: Blank
Place of Formation: New York
Address: 288 GLEN ST, PO BOX 299, GLENS FALLS, NY, United States, 12801
Principal Address: PO BOX 299, 288 GLEN ST, GLENS FALLS, NY, United States, 12801

Agent

Name Role Address
JAMES E. CULLUM Agent PO BOX 299 - 288 GLEN ST., GLENS FALLS, NY, 12801

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 288 GLEN ST, PO BOX 299, GLENS FALLS, NY, United States, 12801

Form 5500 Series

Employer Identification Number (EIN):
141460021
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-12 2020-01-06 Name MCPHILLIPS, FITZGERALD & CULLUM L.L.P.
1998-05-12 1999-12-16 Address 288 GLEN STREET, P.O. BOX 299, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)
1995-01-25 1998-05-12 Name MCPHILLIPS, FITZGERALD & MEYER L.L.P.
1995-01-25 1998-05-12 Address PO BOX 299 - 288 GLEN ST., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200106000013 2020-01-06 CERTIFICATE OF AMENDMENT 2020-01-06
191211002059 2019-12-11 FIVE YEAR STATEMENT 2020-01-01
141118002033 2014-11-18 FIVE YEAR STATEMENT 2015-01-01
100107002095 2010-01-07 FIVE YEAR STATEMENT 2010-01-01
050124002613 2005-01-24 FIVE YEAR STATEMENT 2005-01-01

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:
242900.00
Total Face Value Of Loan:
242900.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
242900
Current Approval Amount:
242900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
244337.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State