Search icon

MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP

Company Details

Name: MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Jan 1997 (28 years ago)
Entity Number: 2106024
ZIP code: 12203
County: Blank
Place of Formation: New York
Address: 6 TOWER PLACE, ALBANY, NY, United States, 12203

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2023 141311231 2024-08-01 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2022 141311231 2023-09-05 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2021 141311231 2022-09-13 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2020 141311231 2021-08-17 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2019 141311231 2020-09-10 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2018 141311231 2019-08-30 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2017 141311231 2018-09-19 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2016 141311231 2017-08-29 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2015 141311231 2016-09-07 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203
MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP SAVINGS & RETIREMENT PLAN 2014 141311231 2015-09-09 MAYNARD, O'CONNOR, SMITH & CATALINOTTO, LLP 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1968-09-01
Business code 541110
Sponsor’s telephone number 5184653553
Plan sponsor’s address 6 TOWER PLACE, ALBANY, NY, 12203

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 6 TOWER PLACE, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2007-08-03 2024-11-05 Address 6 TOWER PLACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)
2001-11-21 2007-08-03 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-01-24 2001-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241105001758 2024-11-05 FIVE YEAR STATEMENT 2024-11-05
170421002016 2017-04-21 FIVE YEAR STATEMENT 2017-01-01
120720002026 2012-07-20 FIVE YEAR STATEMENT 2012-01-01
070813000284 2007-08-13 CERTIFICATE OF CONSENT 2007-08-13
070803002249 2007-08-03 FIVE YEAR STATEMENT 2007-01-01
RV-1743863 2007-06-27 REVOCATION OF REGISTRATION 2007-06-27
011121002194 2001-11-21 FIVE YEAR STATEMENT 2002-01-01
970703000395 1997-07-03 CERTIFICATE OF AMENDMENT 1997-07-03
970328000626 1997-03-28 AFFIDAVIT OF PUBLICATION 1997-03-28
970328000619 1997-03-28 AFFIDAVIT OF PUBLICATION 1997-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3399027103 2020-04-11 0248 PPP 6 TOWER PL, ALBANY, NY, 12203-3702
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 566555
Loan Approval Amount (current) 566555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12203-3702
Project Congressional District NY-20
Number of Employees 41
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 573180.55
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: New York Secretary of State