Search icon

CAMPANY, MCARDLE & RANDALL, PLLC

Company Details

Name: CAMPANY, MCARDLE & RANDALL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Mar 2013 (12 years ago)
Entity Number: 4368919
ZIP code: 13367
County: Lewis
Place of Formation: New York
Address: 7571 STATE STREET, PO BOX 311, LOWVILLE, NY, United States, 13367

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CMR 401K PROFIT SHARING PLAN 2023 462207657 2024-08-23 CAMPANY MCARDLE & RANDALL PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3153769445
Plan sponsor’s address 7571 SOUTH STATE STREET, LOWVILLE, NY, 13367
CMR 401K PROFIT SHARING PLAN 2022 462207657 2023-08-29 CAMPANY MCARDLE & RANDALL PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3153769445
Plan sponsor’s address 7571 SOUTH STATE STREET, LOWVILLE, NY, 13367
CMR 401K PROFIT SHARING PLAN 2021 462207657 2022-07-28 CAMPANY MCARDLE & RANDALL PLLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 541110
Sponsor’s telephone number 3153769445
Plan sponsor’s address 7571 SOUTH STATE STREET, LOWVILLE, NY, 13367

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7571 STATE STREET, PO BOX 311, LOWVILLE, NY, United States, 13367

History

Start date End date Type Value
2023-03-08 2025-04-01 Address 7571 STATE STREET, PO BOX 311, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)
2014-09-08 2015-12-29 Name CAMPANY, YOUNG & MCARDLE, PLLC
2013-03-05 2014-09-08 Name CAMPANY & YOUNG, PLLC
2013-03-05 2023-03-08 Address 7571 STATE STREET, PO BOX 311, LOWVILLE, NY, 13367, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401047709 2025-04-01 BIENNIAL STATEMENT 2025-04-01
230308001154 2023-03-08 BIENNIAL STATEMENT 2023-03-01
220118002791 2022-01-18 BIENNIAL STATEMENT 2022-01-18
151229000589 2015-12-29 CERTIFICATE OF AMENDMENT 2015-12-29
140908000833 2014-09-08 CERTIFICATE OF AMENDMENT 2014-09-08
130305000187 2013-03-05 ARTICLES OF ORGANIZATION 2013-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4343877204 2020-04-27 0248 PPP 7571 S. State Street PO Box 311, Lowville, NY, 13367
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70000
Loan Approval Amount (current) 70000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101727
Servicing Lender Name Northern CU
Servicing Lender Address 120 Factory St, WATERTOWN, NY, 13601-1958
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lowville, LEWIS, NY, 13367-0001
Project Congressional District NY-21
Number of Employees 3
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101727
Originating Lender Name Northern CU
Originating Lender Address WATERTOWN, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70448.77
Forgiveness Paid Date 2020-12-22

Date of last update: 26 Mar 2025

Sources: New York Secretary of State