Search icon

SCHPOONT & CAVALLO, LLP

Company Details

Name: SCHPOONT & CAVALLO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 23 Mar 2007 (18 years ago)
Date of dissolution: 22 Dec 2020
Entity Number: 3493776
ZIP code: 12207
County: Blank
Place of Formation: New York
Principal Address: 2 RECTOR STREET, SUITE 1502, NEW YORK, NY, United States, 10006
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

Form 5500 Series

Employer Identification Number (EIN):
208213152
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

Filings

Filing Number Date Filed Type Effective Date
201222000146 2020-12-22 NOTICE OF WITHDRAWAL 2020-12-22
170110002031 2017-01-10 FIVE YEAR STATEMENT 2017-03-01
131127000567 2013-11-27 CERTIFICATE OF AMENDMENT 2013-11-27
120131002685 2012-01-31 FIVE YEAR STATEMENT 2012-03-01
091222000051 2009-12-22 CERTIFICATE OF AMENDMENT 2009-12-22

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
65700.00
Total Face Value Of Loan:
65700.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
65700
Current Approval Amount:
65700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66416.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State