Search icon

DANNIBLE & MCKEE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: DANNIBLE & MCKEE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 19 Mar 2002 (23 years ago)
Entity Number: 2744131
ZIP code: 13202
County: Blank
Place of Formation: New York
Address: 221 S WARREN ST, Suite 500, SYRACUSE, NY, United States, 13202
Principal Address: 221 SOUTH WARREN ST, Suite 500, SYRACUSE, NY, United States, 13202

DOS Process Agent

Name Role Address
DANNIBLE & MCKEE, LLP DOS Process Agent 221 S WARREN ST, Suite 500, SYRACUSE, NY, United States, 13202

Unique Entity ID

CAGE Code:
6SU27
UEI Expiration Date:
2019-11-28

Business Information

Doing Business As:
DANNIBLE MCKEE & ASSOC
Activation Date:
2018-11-28
Initial Registration Date:
2012-10-19

Commercial and government entity program

CAGE number:
6SU27
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2023-11-28

Contact Information

POC:
VICTOR VACCARO
Corporate URL:
www.dmcpas.com

Form 5500 Series

Employer Identification Number (EIN):
330996661
Plan Year:
2024
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-19 2024-03-05 Address FINANCIAL PLAZA, 221 S WARREN ST, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240305003238 2024-03-05 FIVE YEAR STATEMENT 2024-03-05
170118002030 2017-01-18 FIVE YEAR STATEMENT 2017-03-01
120606002367 2012-06-06 FIVE YEAR STATEMENT 2012-03-01
070309002481 2007-03-09 FIVE YEAR STATEMENT 2007-03-01
020625000428 2002-06-25 AFFIDAVIT OF PUBLICATION 2002-06-25

Paycheck Protection Program

Jobs Reported:
85
Initial Approval Amount:
$1,380,305
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,380,305
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,390,477.66
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $1,225,305
Utilities: $10,000
Mortgage Interest: $0
Rent: $70,000
Refinance EIDL: $0
Healthcare: $75000
Debt Interest: $0

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State