Search icon

CANNON & ACOSTA LLP

Company Details

Name: CANNON & ACOSTA LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Feb 1996 (29 years ago)
Entity Number: 2000740
ZIP code: 11746
County: Blank
Place of Formation: New York
Address: 1923 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CANNON & ACOSTA, LLP RETIREMENT PLAN 2023 113305751 2024-04-15 CANNON & ACOSTA, LLP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 6312716363
Plan sponsor’s address 1923 NEW YORK AVENUE, HUNTINGTON STATION, NY, 117462908

Signature of

Role Plan administrator
Date 2024-04-15
Name of individual signing ROGER ACOSTA
CANNON & ACOSTA, LLP RETIREMENT PLAN 2022 113305751 2023-03-07 CANNON & ACOSTA, LLP 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 6312716363
Plan sponsor’s address 1923 NEW YORK AVENUE, HUNTINGTON STATION, NY, 117462908

Signature of

Role Plan administrator
Date 2023-03-07
Name of individual signing ROGER ACOSTA
CANNON & ACOSTA, LLP RETIREMENT PLAN 2021 113305751 2022-09-28 CANNON & ACOSTA, LLP 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541110
Sponsor’s telephone number 6312716363
Plan sponsor’s address 1923 NEW YORK AVENUE, HUNTINGTON STATION, NY, 117462908

Signature of

Role Plan administrator
Date 2022-09-28
Name of individual signing ROGER ACOSTA

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1923 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746

History

Start date End date Type Value
2001-01-09 2006-01-26 Address 1995 NEW YORK AVE., HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)
1996-02-15 2001-01-09 Address 1995 NEW YORK AVENUE, HUNTINGTON STATION, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151210002007 2015-12-10 FIVE YEAR STATEMENT 2016-02-01
110114002399 2011-01-14 FIVE YEAR STATEMENT 2011-02-01
060126002133 2006-01-26 FIVE YEAR STATEMENT 2006-02-01
010109002168 2001-01-09 FIVE YEAR STATEMENT 2001-02-01
960422000421 1996-04-22 AFFIDAVIT OF PUBLICATION 1996-04-22
960422000414 1996-04-22 AFFIDAVIT OF PUBLICATION 1996-04-22
960215000527 1996-02-15 NOTICE OF REGISTRATION 1996-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8440187100 2020-04-15 0235 PPP 1923 NEW YORK AVE, HUNTINGTON STATION, NY, 11746
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381250
Loan Approval Amount (current) 381250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HUNTINGTON STATION, SUFFOLK, NY, 11746-0001
Project Congressional District NY-01
Number of Employees 25
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 386055.23
Forgiveness Paid Date 2021-07-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State