Search icon

COLLIGAN LAW LLP

Company Details

Name: COLLIGAN LAW LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 29 Apr 2013 (12 years ago)
Entity Number: 4395373
ZIP code: 14202
County: Blank
Place of Formation: New York
Address: 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COLLIGAN LAW LLP 401(K) PLAN 2023 462634931 2024-06-12 COLLIGAN LAW LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2024-06-12
Name of individual signing MATTHEW PELKEY
COLLIGAN LAW LLP 401(K) PLAN 2022 462634931 2023-04-03 COLLIGAN LAW LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2023-04-03
Name of individual signing MATTHEW PELKEY
COLLIGAN LAW LLP 401(K) PLAN 2021 462634931 2022-06-21 COLLIGAN LAW LLP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2022-06-21
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2020 462634931 2021-02-26 COLLIGAN LAW LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2021-02-26
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2019 462634931 2020-09-29 COLLIGAN LAW LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2020-09-29
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2018 462634931 2019-08-06 COLLIGAN LAW LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2017 462634931 2018-10-11 COLLIGAN LAW LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2018-10-11
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2016 462634931 2017-10-12 COLLIGAN LAW LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2017-10-12
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2015 462634931 2016-04-29 COLLIGAN LAW LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2016-04-29
Name of individual signing DAVID COLLIGAN
COLLIGAN LAW LLP 401(K) PLAN 2014 462634931 2015-08-18 COLLIGAN LAW LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-07-01
Business code 541110
Sponsor’s telephone number 7168851150
Plan sponsor’s address 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, 14202

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing DAVID COLLIGAN
Role Employer/plan sponsor
Date 2015-08-18
Name of individual signing DAVID COLLIGAN

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 12 FOUNTAIN PLAZA, SUITE 600, BUFFALO, NY, United States, 14202

History

Start date End date Type Value
2013-04-29 2013-09-30 Address 159 LINWOOD AVENUE, BUFFALO, NY, 14209, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180220002005 2018-02-20 FIVE YEAR STATEMENT 2018-04-01
131125000004 2013-11-25 CERTIFICATE OF PUBLICATION 2013-11-25
130930000990 2013-09-30 CERTIFICATE OF AMENDMENT 2013-09-30
130429000237 2013-04-29 NOTICE OF REGISTRATION 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9464017105 2020-04-15 0296 PPP 12 Fountain Plaza Suite 600, Buffalo, NY, 14202
Loan Status Date 2021-04-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 136067
Loan Approval Amount (current) 177159
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14202-1000
Project Congressional District NY-26
Number of Employees 10
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178755.86
Forgiveness Paid Date 2021-03-18

Date of last update: 26 Mar 2025

Sources: New York Secretary of State