Search icon

CROWLEY & HALLORAN, CPAS, P.C.

Company Details

Name: CROWLEY & HALLORAN, CPAS, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Sep 2011 (14 years ago)
Entity Number: 4146191
ZIP code: 13601
County: Jefferson
Place of Formation: New York
Address: ATTN: PAMELA HALLORAN, 215 WASHINGTON STREET, STE 100, WASHINGTON, NY, United States, 13601
Principal Address: 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, United States, 13601

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL W. CROWLEY Chief Executive Officer 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, United States, 13601

DOS Process Agent

Name Role Address
CROWLEY & HALLORAN, CPAS, P.C. DOS Process Agent ATTN: PAMELA HALLORAN, 215 WASHINGTON STREET, STE 100, WASHINGTON, NY, United States, 13601

Form 5500 Series

Employer Identification Number (EIN):
364709572
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2013-09-17 2023-09-01 Address 215 WASHINGTON STREET, SUITE 100, WATERTOWN, NY, 13601, USA (Type of address: Chief Executive Officer)
2013-09-17 2023-09-01 Address ATTN: PAMELA HALLORAN, 215 WASHINGTON STREET, STE 100, WASHINGTON, NY, 13601, USA (Type of address: Service of Process)
2011-09-26 2023-09-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2011-09-26 2013-09-17 Address ATTN: KEITH CAUGHLIN, 215 WASHINGTON STREET, WASHINGTON, NY, 13601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901001191 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220125003337 2022-01-25 BIENNIAL STATEMENT 2022-01-25
170918006154 2017-09-18 BIENNIAL STATEMENT 2017-09-01
150902006094 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130917006031 2013-09-17 BIENNIAL STATEMENT 2013-09-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
74830.00
Total Face Value Of Loan:
74830.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
74830
Current Approval Amount:
74830
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
75295.38

Date of last update: 26 Mar 2025

Sources: New York Secretary of State