Search icon

CAHILL & CAHILL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CAHILL & CAHILL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 2000 (25 years ago)
Entity Number: 2497639
ZIP code: 11201
County: Kings
Place of Formation: New York
Address: 142 JORALEMON STREET, SUITE 9B, BROOKLYN, NY, United States, 11201

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CAHILL & CAHILL P.C. DOS Process Agent 142 JORALEMON STREET, SUITE 9B, BROOKLYN, NY, United States, 11201

Chief Executive Officer

Name Role Address
JAMES H CAHILL Chief Executive Officer 142 JORALEMON STREET, SUITE 9B, BROOKLYN, NY, United States, 11201

Form 5500 Series

Employer Identification Number (EIN):
113551189
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-17 2018-04-02 Address 161 ATLANTIC AVE, BROOKLYN, NY, 11201, 6720, USA (Type of address: Chief Executive Officer)
2002-04-17 2018-04-02 Address 161 ATLANTIC AVE, BROOKLYN, NY, 11201, 6720, USA (Type of address: Principal Executive Office)
2002-04-17 2018-04-02 Address 161 ATLANTIC AVE, BROOKLYN, NY, 11201, 6720, USA (Type of address: Service of Process)
2000-04-11 2002-04-17 Address 161 ATLANTIC AVENUE, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200401061445 2020-04-01 BIENNIAL STATEMENT 2020-04-01
180402006619 2018-04-02 BIENNIAL STATEMENT 2018-04-01
170616006074 2017-06-16 BIENNIAL STATEMENT 2016-04-01
120518003046 2012-05-18 BIENNIAL STATEMENT 2012-04-01
100507003133 2010-05-07 BIENNIAL STATEMENT 2010-04-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
90750.00
Total Face Value Of Loan:
90750.00
Date:
2020-04-28
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:
96826.00
Total Face Value Of Loan:
96826.00
Date:
2017-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-4000.00
Total Face Value Of Loan:
285000.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
90750
Current Approval Amount:
90750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
91635.12
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96826
Current Approval Amount:
96826
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97664.27

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State