Search icon

D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 23 May 2006 (19 years ago)
Entity Number: 3365928
ZIP code: 10038
County: Blank
Place of Formation: New York
Activity Description: Commercial litigation law
Address: 40 FULTON ST STE 1501, NEW YORK, NY, United States, 10038

Contact Details

Website http://www.darcambal.com

Phone +1 212-971-3175

DOS Process Agent

Name Role Address
D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP DOS Process Agent 40 FULTON ST STE 1501, NEW YORK, NY, United States, 10038

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
SHANNON BLIGH
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P2335630
Trade Name:
DARCAMBAL OUSLEY & CUYLER BURK LLP

Unique Entity ID

Unique Entity ID:
K8QGNPFMJ3P4
CAGE Code:
8HRZ7
UEI Expiration Date:
2025-12-30

Business Information

Doing Business As:
DARCAMBAL OUSLEY & CUYLER BURK LLP
Activation Date:
2025-01-01
Initial Registration Date:
2019-12-09

Commercial and government entity program

CAGE number:
8HRZ7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-01
CAGE Expiration:
2030-01-01
SAM Expiration:
2025-12-30

Contact Information

POC:
SHANNON BLIGH
Corporate URL:
www.darcambal.com

History

Start date End date Type Value
2016-04-13 2025-07-01 Name D'ARCAMBAL OUSLEY & CUYLER BURK NYC, LLP
2013-03-27 2025-07-01 Address 40 FULTON ST STE 1005, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
2012-03-23 2016-04-13 Name D'ARCAMBAL & OUSLEY, LLP
2006-05-23 2012-03-23 Name D'ARCAMBAL, LEVINE & OUSLEY, LLP
2006-05-23 2013-03-27 Address 120 BROADWAY SUITE 1053, NEW YORK, NY, 10271, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250701045169 2025-07-01 CERTIFICATE OF AMENDMENT 2025-07-01
211108002968 2021-11-08 FIVE YEAR STATEMENT 2021-11-08
160413000183 2016-04-13 CERTIFICATE OF AMENDMENT 2016-04-13
160323002030 2016-03-23 FIVE YEAR STATEMENT 2016-05-01
130327002126 2013-03-27 FIVE YEAR STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2021-03-16
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:
116197.00
Total Face Value Of Loan:
116197.00
Date:
2020-05-02
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:
120709.00
Total Face Value Of Loan:
120709.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$116,197
Date Approved:
2021-03-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$116,197
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,805.04
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $116,196
Jobs Reported:
7
Initial Approval Amount:
$120,709
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,709
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,465.67
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $120,709

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State