Search icon

CUSACK & COMPANY, CPA'S LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CUSACK & COMPANY, CPA'S LLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Dec 1997 (27 years ago)
Entity Number: 2212378
ZIP code: 12110
County: Albany
Place of Formation: New York
Address: 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7 AIRPORT PARK BLVD, LATHAM, NY, United States, 12110

History

Start date End date Type Value
2005-11-22 2023-12-01 Address 7 AIRPORT PARK BLVD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2001-12-11 2005-11-22 Address 15 CORNELL RD, LATHAM, NY, 12110, USA (Type of address: Service of Process)
2000-01-24 2001-12-11 Address 19 BRITISH AMERICAN BLVD., LATHAM, NY, 12110, USA (Type of address: Service of Process)
1997-12-29 2000-01-24 Address P.O. BOX 142, OLD CHATHAM, NY, 12136, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231201041041 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211118001290 2021-11-18 BIENNIAL STATEMENT 2021-11-18
140307002199 2014-03-07 BIENNIAL STATEMENT 2013-12-01
120105002974 2012-01-05 BIENNIAL STATEMENT 2011-12-01
100128002323 2010-01-28 BIENNIAL STATEMENT 2009-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
273443.00
Total Face Value Of Loan:
273443.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
273443
Current Approval Amount:
273443
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
276394.69

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State