Search icon

CINOTTI LLP

Company Details

Name: CINOTTI LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 15 Jan 2004 (21 years ago)
Entity Number: 3000713
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 11 BROADWAY, STE 368, NEW YORK, NY, United States, 10004

History

Start date End date Type Value
2012-02-28 2014-01-13 Name CINOTTI & STONE LLP
2009-12-08 2024-09-11 Address 11 BROADWAY, STE 368, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2004-01-15 2012-02-28 Name CINOTTI & BUCK LLP
2004-01-15 2009-12-08 Address 2 HARMONY DRIVE, LARCHMONT, NY, 10538, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240911004283 2024-09-11 FIVE YEAR STATEMENT 2024-09-11
190320002023 2019-03-20 FIVE YEAR STATEMENT 2019-01-01
140113000828 2014-01-13 CERTIFICATE OF AMENDMENT 2014-01-13
131125002224 2013-11-25 FIVE YEAR STATEMENT 2014-01-01
120228000614 2012-02-28 CERTIFICATE OF AMENDMENT 2012-02-28

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
63000.00
Total Face Value Of Loan:
63000.00

Paycheck Protection Program

Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
63000
Current Approval Amount:
63000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
63336

Date of last update: 29 Mar 2025

Sources: New York Secretary of State