Search icon

CRONIN, HARRIS & ASSOCIATES, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: CRONIN, HARRIS & ASSOCIATES, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 21 Dec 2012 (12 years ago)
Date of dissolution: 01 Jan 2024
Entity Number: 4336186
ZIP code: 11553
County: Nassau
Place of Formation: New York
Address: Cronin, Harris & Associates, P.C., Earle Ovington Blvd., Ste 820, Uniondale, NY, United States, 11553
Principal Address: Cronin, Harris & Associates, P.C., 333 Earle Ovington Blvd., Ste 820, Uniondale, NY, United States, 11553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LAUREEN C. HARRIS, ESQ. DOS Process Agent Cronin, Harris & Associates, P.C., Earle Ovington Blvd., Ste 820, Uniondale, NY, United States, 11553

Chief Executive Officer

Name Role Address
LAUREEN C. HARRIS, ESQ. Chief Executive Officer CRONIN, HARRIS & ASSOCIATES, P.C., 333 EARLE OVINGTON BLVD., STE 820, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
461559654
Plan Year:
2022
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2019-07-22 2023-12-04 Name CRONIN, HARRIS & ASSOCIATES, P.C.
2012-12-21 2019-07-22 Name CRONIN, CRONIN, HARRIS & O'BRIEN, P.C.
2012-12-21 2023-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2012-12-21 2023-11-27 Address 333 EARLE OVINGTON BLVD., SUITE 820, UNIONDALE, NY, 11553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000744 2023-12-04 CERTIFICATE OF MERGER 2024-01-01
231127004059 2023-11-27 BIENNIAL STATEMENT 2022-12-01
190722000444 2019-07-22 CERTIFICATE OF AMENDMENT 2019-07-22
121221000240 2012-12-21 CERTIFICATE OF INCORPORATION 2012-12-21

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
198462.00
Total Face Value Of Loan:
198462.00
Date:
2020-07-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-07-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
200000
Current Approval Amount:
200000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
201943.67
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198462
Current Approval Amount:
198462
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
199655.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State