Search icon

CANNON HEYMAN & WEISS, LLP

Company Details

Name: CANNON HEYMAN & WEISS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 16 Mar 2001 (24 years ago)
Entity Number: 2617011
ZIP code: 14210
County: Blank
Place of Formation: New York
Address: 726 Exchange Street, Suite 500, Buffalo, NY, United States, 14210

DOS Process Agent

Name Role Address
CANNON HEYMAN & WEISS, LLP DOS Process Agent 726 Exchange Street, Suite 500, Buffalo, NY, United States, 14210

Form 5500 Series

Employer Identification Number (EIN):
141830645
Plan Year:
2023
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
57
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-16 2006-02-02 Address 50 BEAVER ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210930003156 2021-09-30 FIVE YEAR STATEMENT 2021-09-30
160518002015 2016-05-18 FIVE YEAR STATEMENT 2016-03-01
110215002338 2011-02-15 FIVE YEAR STATEMENT 2011-03-01
060202002074 2006-02-02 FIVE YEAR STATEMENT 2006-03-01
010531000165 2001-05-31 AFFIDAVIT OF PUBLICATION 2001-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
875000.00
Total Face Value Of Loan:
875000.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
875000
Current Approval Amount:
875000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
886410.96

Date of last update: 30 Mar 2025

Sources: New York Secretary of State