Search icon

CUONO ENGINEERING, PLLC

Company Details

Name: CUONO ENGINEERING, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2012 (13 years ago)
Entity Number: 4276979
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CUONO ENGINEERING RETIREMENT TRUST 2023 800838964 2024-07-09 CUONO ENGINEERING 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 925 WESTCHESTER AVENUE, SUITE 100, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2024-07-09
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2022 800838964 2023-06-28 CUONO ENGINEERING 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 925 WESTCHESTER AVENUE, SUITE 100, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2023-06-28
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2021 800838964 2022-07-12 CUONO ENGINEERING 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 925 WESTCHESTER AVENUE, SUITE 100, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2020 800838964 2021-06-28 CUONO ENGINEERING 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 925 WESTCHESTER AVENUE, SUITE 100, WHITE PLAINS, NY, 10604

Signature of

Role Plan administrator
Date 2021-06-28
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2019 800838964 2020-06-23 CUONO ENGINEERING 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 42 N MAIN ST, 3RD FLOOR, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2018 800838964 2019-06-26 CUONO ENGINEERING 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 42 N MAIN STREET 3RD FLOOR, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2017 800838964 2018-07-05 CUONO ENGINEERING 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 42 N. MAIN STREET 3RD FLOOR, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2018-07-05
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2016 800838964 2017-07-25 CUONO ENGINEERING 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 42 N. MAIN STREET 3RD FLOOR, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2017-07-25
Name of individual signing ALICE LAYTON
CUONO ENGINEERING RETIREMENT TRUST 2015 800838964 2016-07-11 CUONO ENGINEERING 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-06-01
Business code 541600
Sponsor’s telephone number 9143055679
Plan sponsor’s address 42 N. MAIN STREET 3RD FLOOR, PORT CHESTER, NY, 10573

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ALICE LAYTON

Agent

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

DOS Process Agent

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

History

Start date End date Type Value
2021-09-15 2024-11-21 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2021-09-15 2024-11-21 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-05-15 2021-09-15 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2018-05-15 2021-09-15 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2014-08-13 2018-05-15 Address 42 NORTH MAIN STREET, 3RD FLOOR, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)
2012-07-30 2014-08-13 Address 325 KING STREET, SUITE 4I, PORT CHESTER, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241121002964 2024-11-21 BIENNIAL STATEMENT 2024-11-21
210915001473 2021-09-15 CERTIFICATE OF CHANGE BY ENTITY 2021-09-15
200713060712 2020-07-13 BIENNIAL STATEMENT 2020-07-01
180713006069 2018-07-13 BIENNIAL STATEMENT 2018-07-01
180515000230 2018-05-15 CERTIFICATE OF CHANGE 2018-05-15
160711006579 2016-07-11 BIENNIAL STATEMENT 2016-07-01
140813006350 2014-08-13 BIENNIAL STATEMENT 2014-07-01
121105000065 2012-11-05 CERTIFICATE OF PUBLICATION 2012-11-05
120730001101 2012-07-30 ARTICLES OF ORGANIZATION 2012-07-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6944767102 2020-04-14 0202 PPP 925 WESTCHESTER AVE # 100, WEST HARRISON, NY, 10604-3507
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 263400
Loan Approval Amount (current) 263400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 28811
Servicing Lender Name Capital One, National Association
Servicing Lender Address 1680 Capital One Dr, MCLEAN, VA, 22102-3407
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST HARRISON, WESTCHESTER, NY, 10604-3507
Project Congressional District NY-17
Number of Employees 15
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 28811
Originating Lender Name Capital One, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 266619.33
Forgiveness Paid Date 2021-07-02

Date of last update: 19 Feb 2025

Sources: New York Secretary of State