Search icon

CREMER & ASSOCIATES, LLP

Company Details

Name: CREMER & ASSOCIATES, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 17 Aug 2009 (16 years ago)
Entity Number: 3845955
ZIP code: 11747
County: Blank
Place of Formation: New York
Address: 445 BROADHOLLOW RD, STE 216, MELVILLE, NY, United States, 11747
Principal Address: 445 BROADHOLLOW ROAD STE 216, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREMER & ASSOCIATES, LLP PROFIT SHARING PLAN & TRUST 2023 270662973 2024-10-11 CREMER & ASSOCIATES, LLP 4
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2022-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 300 COMMACK ROAD, SUITE 2, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing AL CREMER
Valid signature Filed with authorized/valid electronic signature
CREMER & ASSOCIATES LLP 401(K) PROFIT SHARING PLAN & TRUST 2023 270662973 2024-10-11 CREMER & ASSOCIATES LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 3 SOMERSET LANE, SAINT JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing DANA CREMER-WAITE
Valid signature Filed with authorized/valid electronic signature
CREMER & ASSOCIATES LLP 401(K) PROFIT SHARING PLAN & TRUST 2022 270662973 2023-07-25 CREMER & ASSOCIATES LLP 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 300 COMMACK ROAD, COMMACK, NY, 11725

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing DANA CREMER-WAITE
CREMER & ASSOCIATES LLP 401(K) PROFIT SHARING PLAN & TRUST 2021 270662973 2022-06-28 CREMER & ASSOCIATES LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 3 SOMERSET LANE, SAINT JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2022-06-28
Name of individual signing DANA CREMER-WAITE
CREMER & ASSOCIATES LLP 401(K) PROFIT SHARING PLAN & TRUST 2020 270662973 2021-10-13 CREMER & ASSOCIATES LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 3 SOMERSET LANE, SAINT JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing DANA CREMER-WAITE
CREMER & ASSOCIATES LLP 401(K) PROFIT SHARING PLAN & TRUST 2019 270662973 2021-01-05 CREMER & ASSOCIATES LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 3 SOMERSET LANE, SAINT JAMES, NY, 11780

Signature of

Role Plan administrator
Date 2021-01-05
Name of individual signing DANA CREMER-WAITE
CREMER ASSOCIATES LLP 401 K PROFIT SHARING PLAN TRUST 2018 270662973 2019-07-31 CREMER & ASSOCIATES LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 812990
Sponsor’s telephone number 6316309303
Plan sponsor’s address 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747

Signature of

Role Plan administrator
Date 2019-07-31
Name of individual signing DANA CREMER-WAITE

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 445 BROADHOLLOW RD, STE 216, MELVILLE, NY, United States, 11747

Filings

Filing Number Date Filed Type Effective Date
191120002059 2019-11-20 FIVE YEAR STATEMENT 2019-08-01
150127000614 2015-01-27 CERTIFICATE OF PUBLICATION 2015-01-27
141031002088 2014-10-31 FIVE YEAR STATEMENT 2014-08-01
090817000667 2009-08-17 NOTICE OF REGISTRATION 2009-08-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8487308506 2021-03-10 0235 PPS 3 Somerset Ln, Saint James, NY, 11780-4122
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82620
Loan Approval Amount (current) 82620
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint James, SUFFOLK, NY, 11780-4122
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83696.36
Forgiveness Paid Date 2022-07-08
9494027109 2020-04-15 0235 PPP 445 BROADHOLLOW ROAD, MELVILLE, NY, 11747
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 79267
Loan Approval Amount (current) 79267
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 5
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80238.02
Forgiveness Paid Date 2021-07-09

Date of last update: 27 Mar 2025

Sources: New York Secretary of State