Search icon

TWOMEY, LATHAM, SHEA, KELLEY, DUBIN, & QUARTARARO, LLP

Company Details

Name: TWOMEY, LATHAM, SHEA, KELLEY, DUBIN, & QUARTARARO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Jan 1997 (28 years ago)
Entity Number: 2103086
ZIP code: 11901
County: Blank
Place of Formation: New York
Address: PO BOX 9398, 33 WEST SECOND STREET, RIVERHEAD, NY, United States, 11901
Principal Address: 33 WEST SECOND ST., RIVERHEAD, NY, United States, 11901

DOS Process Agent

Name Role Address
TWOMEY, LATHAM, SHEA, KELLEY, DUBIN, & QUARTARARO, LLP DOS Process Agent PO BOX 9398, 33 WEST SECOND STREET, RIVERHEAD, NY, United States, 11901

History

Start date End date Type Value
2005-04-19 2006-09-22 Name TWOMEY, LATHAM, SHEA, KELLEY, DUBIN, REALE & QUARTARARO, LLP
2001-12-11 2006-12-11 Address PO BOX 398, 33 WEST SECOND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)
1997-01-16 2005-04-19 Name TWOMEY, LATHAM, SHEA & KELLEY, LLP
1997-01-16 2001-12-11 Address P.O. BOX 398, 33 WEST SECOND STREET, RIVERHEAD, NY, 11901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220818002478 2022-08-18 FIVE YEAR STATEMENT 2021-12-02
220817001463 2022-08-17 FIVE YEAR STATEMENT 2011-12-02
061211002066 2006-12-11 FIVE YEAR STATEMENT 2007-01-01
060922000835 2006-09-22 CERTIFICATE OF AMENDMENT 2006-09-22
050419000499 2005-04-19 CERTIFICATE OF AMENDMENT 2005-04-19
011211002204 2001-12-11 FIVE YEAR STATEMENT 2002-01-01
970422000389 1997-04-22 AFFIDAVIT OF PUBLICATION 1997-04-22
970422000387 1997-04-22 AFFIDAVIT OF PUBLICATION 1997-04-22
970116000135 1997-01-16 NOTICE OF REGISTRATION 1997-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5403477003 2020-04-05 0235 PPP 33 W 2ND ST, RIVERHEAD, NY, 11901-2701
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1158400
Loan Approval Amount (current) 1158400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RIVERHEAD, SUFFOLK, NY, 11901-2701
Project Congressional District NY-01
Number of Employees 51
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1168206.73
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: New York Secretary of State