Search icon

QUINN MCCABE LLP

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: QUINN MCCABE LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 10 Nov 2005 (20 years ago)
Entity Number: 3279503
ZIP code: 10016
County: Blank
Place of Formation: New York
Address: 9 EAST 40TH STREET 14TH FL, NEW YORK, NY, United States, 10016
Principal Address: 9 EAST 40TH STREET, 14TH FLOOR, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
QUINN MCCABE LLP DOS Process Agent 9 EAST 40TH STREET 14TH FL, NEW YORK, NY, United States, 10016

Links between entities

Type:
Headquarter of
Company Number:
1099783
State:
CONNECTICUT
CONNECTICUT profile:

Form 5500 Series

Employer Identification Number (EIN):
651271275
Plan Year:
2024
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2013-03-08 2024-02-29 Address 9 EAST 40TH STREET 14TH FL, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2011-02-18 2013-03-08 Address 274 MADISON AVE, PENTHOUSE, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2005-11-10 2011-02-18 Address 5 CANTERBURY SOUTH, HARRISON, NY, 10528, USA (Type of address: Principal Executive Office)
2005-11-10 2011-02-18 Address 5 CANTERBURY ROAD SOUTH, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240229004320 2024-02-29 FIVE YEAR STATEMENT 2024-02-29
170420002043 2017-04-20 FIVE YEAR STATEMENT 2015-11-01
130308000449 2013-03-08 CERTIFICATE OF AMENDMENT 2013-03-08
110218002949 2011-02-18 FIVE YEAR STATEMENT 2010-11-01
060413000533 2006-04-13 AFFIDAVIT OF PUBLICATION 2006-04-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02P06DTM0025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2008-02-05
Description:
LITIGATION SUPPORT SERVICES IN CONNECTION WITH THE CASE TITLED TURNER V. GSA, GSBCA NOS. 15502, 16055, AND 16557.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R418: LEGAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
199200.00
Total Face Value Of Loan:
282500.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$199,200
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$282,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$286,243.12
Servicing Lender:
Newtek Small Business Finance, Inc.
Use of Proceeds:
Payroll: $282,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State