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 |
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-15 |
Name of individual signing | ROGER ACOSTA |
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 |
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 |
Name | Role | Address |
---|---|---|
THE PARTNERSHIP | DOS Process Agent | 1923 NEW YORK AVE, HUNTINGTON STATION, NY, United States, 11746 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State