Search icon

COSTELLO, SHEA & GAFFNEY LLP

Company claim

Is this your business?

Get access!

Company Details

Name: COSTELLO, SHEA & GAFFNEY LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 May 1999 (26 years ago)
Entity Number: 2381779
ZIP code: 10022
County: Blank
Place of Formation: New York
Address: 110 E 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022
Principal Address: 100 MERRICK ROAD, SUITE 218E, ROCKVILLE CENTRE, NY, United States, 11570

DOS Process Agent

Name Role Address
TIMOTHY P FISHER, ESQ, PC DOS Process Agent 110 E 59TH STREET, 23RD FLOOR, NEW YORK, NY, United States, 10022

Form 5500 Series

Employer Identification Number (EIN):
132882310
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2014-05-20 2019-03-20 Address 44 WALL ST, 11TH FL, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2014-05-20 2024-06-05 Address 800 THIRD AVE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
2006-05-19 2014-05-20 Address 44 WALL STREET, 11TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Principal Executive Office)
2006-05-19 2014-05-20 Address 10 EAST 40TH STREET,, 43RD FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1999-05-24 2006-05-19 Address 630 THIRD AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240605002414 2024-06-05 FIVE YEAR STATEMENT 2024-06-05
190610002016 2019-06-10 FIVE YEAR STATEMENT 2019-05-01
190320000708 2019-03-20 CERTIFICATE OF AMENDMENT 2019-03-20
140520002217 2014-05-20 FIVE YEAR STATEMENT 2014-05-01
090501002091 2009-05-01 FIVE YEAR STATEMENT 2009-05-01

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
136607.00
Total Face Value Of Loan:
136607.00
Date:
2020-05-05
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:
127900.00
Total Face Value Of Loan:
127900.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
127900
Current Approval Amount:
127900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
129420.78
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
136607
Current Approval Amount:
136607
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
138309.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State