Search icon

CAHILL & CAHILL P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CAHILL & CAHILL P C 401(K) PROFIT SHARING PLAN & TRUST 2023 113551189 2024-04-10 CAHILL & CAHILL P C 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON ST, UNIT 910, BROOKLYN, NY, 112014709

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing JAMESCAHILLJR64
CAHILL & CAHILL P C 401(K) PROFIT SHARING PLAN & TRUST 2022 113551189 2023-06-23 CAHILL & CAHILL P C 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON ST, STE 9B, BROOKLYN, NY, 112014709

Signature of

Role Plan administrator
Date 2023-06-23
Name of individual signing JAMES CAHILL
CAHILL & CAHILL P C 401(K) PROFIT SHARING PLAN & TRUST 2021 113551189 2022-07-13 CAHILL & CAHILL P C 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON ST, STE 9B, BROOKLYN, NY, 112014709

Signature of

Role Plan administrator
Date 2022-07-13
Name of individual signing JAMES CAHILL
CAHILL & CAHILL P C 401(K) PROFIT SHARING PLAN & TRUST 2020 113551189 2021-05-27 CAHILL & CAHILL P C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON ST, STE 9B, BROOKLYN, NY, 112014709

Signature of

Role Plan administrator
Date 2021-05-27
Name of individual signing JAMES CAHILL
CAHILL & CAHILL P C 401(K) PROFIT SHARING PLAN & TRUST 2019 113551189 2020-06-22 CAHILL & CAHILL P C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON ST, STE 9B, BROOKLYN, NY, 112014709

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing JAMES CAHILL
CAHILL CAHILL P C 401 K PROFIT SHARING PLAN TRUST 2018 113551189 2019-04-22 CAHILL & CAHILL P C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON ST, STE 9B, BROOKLYN, NY, 112014709

Signature of

Role Plan administrator
Date 2019-04-22
Name of individual signing JAMES CAHILL
CAHILL CAHILL P C 401 K PROFIT SHARING PLAN TRUST 2017 113551189 2018-05-11 CAHILL & CAHILL P C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 142 JORALEMON STREET, SUITE 9 B, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2018-05-11
Name of individual signing JAMES CAHILL
CAHILL CAHILL P C 401 K PROFIT SHARING PLAN TRUST 2016 113551189 2017-06-01 CAHILL & CAHILL P C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 161 ATLANTIC AVE., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2017-06-01
Name of individual signing JAMES CAHILL
CAHILL CAHILL P C 401 K PROFIT SHARING PLAN TRUST 2015 113551189 2016-06-20 CAHILL & CAHILL P C 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 161 ATLANTIC AVE., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2016-06-20
Name of individual signing JAMES CAHILL
CAHILL CAHILL P C 401 K PROFIT SHARING PLAN TRUST 2014 113551189 2015-05-14 CAHILL & CAHILL P C 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541110
Sponsor’s telephone number 7188554076
Plan sponsor’s address 161 ATLANTIC AVE., BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2015-05-14
Name of individual signing JAMES CAHILL

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

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
080408002917 2008-04-08 BIENNIAL STATEMENT 2008-04-01
060510002016 2006-05-10 BIENNIAL STATEMENT 2006-04-01
040429002532 2004-04-29 BIENNIAL STATEMENT 2004-04-01
020417002664 2002-04-17 BIENNIAL STATEMENT 2002-04-01
000411000691 2000-04-11 CERTIFICATE OF INCORPORATION 2000-04-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7484128304 2021-01-28 0202 PPS 142 Joralemon St Ste 9B, Brooklyn, NY, 11201-4709
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90750
Loan Approval Amount (current) 90750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11201-4709
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 91635.12
Forgiveness Paid Date 2022-01-21
5360347205 2020-04-27 0202 PPP 142 JORALEMON ST, SUITE 9B, BROOKLYN, NY, 11201
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 96826
Loan Approval Amount (current) 96826
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BROOKLYN, KINGS, NY, 11201-0001
Project Congressional District NY-10
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 97664.27
Forgiveness Paid Date 2021-03-18

Date of last update: 31 Mar 2025

Sources: New York Secretary of State