Search icon

CABANILLAS & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CABANILLAS & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 12 Dec 2006 (19 years ago)
Entity Number: 3448225
ZIP code: 10605
County: Westchester
Place of Formation: New York
Principal Address: 120 BLOOMINGDALE RD, SUITE 400, WHITE PLAINS, NY, United States, 10605
Address: 120 BLOOMINGDALE ROAD, SUITE 400, WHITE PLAINS, NY, United States, 10605

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRISTOPHER R CABANILLAS, ESQ. Chief Executive Officer 120 BLOOMINGDALE RD, SUITE 400, WHITE PLAINS, NY, United States, 10605

DOS Process Agent

Name Role Address
CABANILLAS & ASSOCIATES, P.C. DOS Process Agent 120 BLOOMINGDALE ROAD, SUITE 400, WHITE PLAINS, NY, United States, 10605

Form 5500 Series

Employer Identification Number (EIN):
208100704
Plan Year:
2023
Number Of Participants:
128
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
112
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
109
Sponsors Telephone Number:

History

Start date End date Type Value
2022-05-20 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-12-09 2017-01-23 Address 120 BLOOMINGDALE RD, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Chief Executive Officer)
2013-12-09 2017-01-23 Address 120 BLOOMINGDALE RD, SUITE 400, WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
2008-12-15 2013-12-09 Address 149 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Principal Executive Office)
2008-12-15 2013-12-09 Address 149 GRAND STREET, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
220523000878 2022-05-23 BIENNIAL STATEMENT 2020-12-01
181206006321 2018-12-06 BIENNIAL STATEMENT 2018-12-01
170123006119 2017-01-23 BIENNIAL STATEMENT 2016-12-01
150130006101 2015-01-30 BIENNIAL STATEMENT 2014-12-01
131209002143 2013-12-09 BIENNIAL STATEMENT 2012-12-01

Complaints

Start date End date Type Satisafaction Restitution Result
2022-10-14 2022-11-16 Refund Policy No 0.00 No Business Response

Paycheck Protection Program

Jobs Reported:
81
Initial Approval Amount:
$879,812
Date Approved:
2021-03-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$879,812
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$885,652.97
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $879,810
Utilities: $1
Jobs Reported:
81
Initial Approval Amount:
$879,810
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$879,810
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$892,176.22
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $879,810
Jobs Reported:
5
Initial Approval Amount:
$78,375
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$78,375
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$79,581.1
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $78,375
Jobs Reported:
5
Initial Approval Amount:
$75,097
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,693.6
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $75,095
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State