Search icon

KUHN O'TOOLE & MAIETTA, LLP

Company Details

Name: KUHN O'TOOLE & MAIETTA, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Mar 1998 (27 years ago)
Entity Number: 2241780
ZIP code: 10305
County: Blank
Place of Formation: New York
Address: ONE EDGEWATER PLAZA, SUITE 206, STATEN ISLAND, NY, United States, 10305
Principal Address: 1 EDGEWATER PLAZA / SUITE 206, STATEN ISLAND, NY, United States, 10305

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KUHN O'TOOLE & MAIETTA, LLP 401(K) PLAN 2023 133998575 2024-07-23 KUHN O'TOOLE & MAIETTA, LLP 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-08-15
Business code 541110
Sponsor’s telephone number 7187203900
Plan sponsor’s address 2 GREEN STREET, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2024-07-23
Name of individual signing MAUREEN O'TOOLE
KUHN O'TOOLE & MAIETTA, LLP 401(K) PLAN 2022 133998575 2023-09-06 KUHN O'TOOLE & MAIETTA, LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-08-15
Business code 541110
Sponsor’s telephone number 7187203900
Plan sponsor’s address 2 GREEN STREET, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing MAUREEN O'TOOLE
KUHN O'TOOLE & MAIETTA, LLP 401(K) PLAN 2021 133998575 2022-08-02 KUHN O'TOOLE & MAIETTA, LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-08-15
Business code 541110
Sponsor’s telephone number 7187203900
Plan sponsor’s address 2 GREEN STREET, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2022-08-02
Name of individual signing MAUREEN O'TOOLE
KUHN AND O'TOOLE, LLP 401(K) PLAN 2020 133998575 2021-08-19 KUHN O'TOOLE & MAIETTA, LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-08-15
Business code 541110
Sponsor’s telephone number 7187203900
Plan sponsor’s address 2 GREEN STREET, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2021-08-18
Name of individual signing MAUREEN A OTOOLE
Role Employer/plan sponsor
Date 2021-08-18
Name of individual signing MAUREEN A OTOOLE
KUHN AND O'TOOLE, LLP 401(K) PLAN 2019 133998575 2020-08-21 KUHN O'TOOLE & MAIETTA, LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-08-15
Business code 541110
Sponsor’s telephone number 7187203900
Plan sponsor’s address 2 GREEN STREET, STATEN ISLAND, NY, 10310

Signature of

Role Plan administrator
Date 2020-08-21
Name of individual signing MAUREEN A OTOOLE
Role Employer/plan sponsor
Date 2020-08-21
Name of individual signing MAUREEN A OTOOLE
KUHN AND O'TOOLE, LLP 401(K) PLAN 2018 133998575 2019-08-09 KUHN O'TOOLE & MAIETTA, LLP 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-08-15
Business code 541110
Sponsor’s telephone number 7187203900
Plan sponsor’s address ONE EDGEWATER PLAZA, SUITE 206, STATEN ISLAND, NY, 10305

Signature of

Role Plan administrator
Date 2019-08-08
Name of individual signing MAUREEN OTOOLE
Role Employer/plan sponsor
Date 2019-08-08
Name of individual signing MAUREEN OTOOLE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent ONE EDGEWATER PLAZA, SUITE 206, STATEN ISLAND, NY, United States, 10305

History

Start date End date Type Value
1998-11-18 2016-04-05 Name KUHN AND O'TOOLE, LLP
1998-03-24 1998-11-18 Name KUHN AND O'TOOLE, R.L.L.P.
1998-03-24 1998-11-18 Address 358 ST. MARKS PLACE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180226002009 2018-02-26 FIVE YEAR STATEMENT 2018-03-01
160405000142 2016-04-05 CERTIFICATE OF AMENDMENT 2016-04-05
130117002070 2013-01-17 FIVE YEAR STATEMENT 2013-03-01
080206002249 2008-02-06 FIVE YEAR STATEMENT 2008-03-01
030210002280 2003-02-10 FIVE YEAR STATEMENT 2003-03-01
981118000510 1998-11-18 CERTIFICATE OF AMENDMENT 1998-11-18
980324000182 1998-03-24 NOTICE OF REGISTRATION 1998-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4374137709 2020-05-01 0202 PPP 2 Green Street, Staten Island, NY, 10310
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85690
Loan Approval Amount (current) 148190
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 Staten Island, RICHMOND, NY, 10310-0001
Project Congressional District NY-11
Number of Employees 8
NAICS code -
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 149680.13
Forgiveness Paid Date 2021-05-05
2096608301 2021-01-20 0202 PPS 2 Green St, Staten Island, NY, 10310-2956
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145186.25
Loan Approval Amount (current) 145186.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 89027
Servicing Lender Name Northfield Bank
Servicing Lender Address 581 Main Street, Suite 810, Woodbridge, NJ, 07095
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Staten Island, RICHMOND, NY, 10310-2956
Project Congressional District NY-11
Number of Employees 7
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 89027
Originating Lender Name Northfield Bank
Originating Lender Address Woodbridge, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 146459.12
Forgiveness Paid Date 2021-12-14

Date of last update: 31 Mar 2025

Sources: New York Secretary of State