Search icon

DIDOMENICO & PARTNERS, LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: DIDOMENICO & PARTNERS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 18 Jun 1996 (29 years ago)
Entity Number: 2040153
ZIP code: 11101
County: Blank
Place of Formation: New York
Address: 3743 CESCENT STREET, LONG ISLAND CITY, NY, United States, 11101
Principal Address: 3743 CRESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3743 CESCENT STREET, LONG ISLAND CITY, NY, United States, 11101

Links between entities

Type:
Headquarter of
Company Number:
0712671
State:
CONNECTICUT

Unique Entity ID

CAGE Code:
0H5M4
UEI Expiration Date:
2019-02-05

Business Information

Activation Date:
2018-02-05
Initial Registration Date:
2001-04-30

Commercial and government entity program

CAGE number:
0H5M4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-05-31

Contact Information

POC:
ILEANA LAFONTAINE

Form 5500 Series

Employer Identification Number (EIN):
133802826
Plan Year:
2023
Number Of Participants:
45
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-16 2013-01-15 Address 307 SEVENTH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1996-06-18 2003-12-16 Address 181 HUDSON STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220301000362 2022-03-01 FIVE YEAR STATEMENT 2022-03-01
160428002003 2016-04-28 FIVE YEAR STATEMENT 2016-06-01
130116000614 2013-01-16 CERTIFICATE OF CONSENT 2013-01-16
130115002024 2013-01-15 FIVE YEAR STATEMENT 2011-06-01
RV-2139977 2011-10-26 REVOCATION OF REGISTRATION 2011-10-26

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
771540.00
Total Face Value Of Loan:
771540.00
Date:
2008-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
320000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
39
Initial Approval Amount:
$771,540
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$771,540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$782,062.95
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $771,540

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State