Search icon

PAPPAS, COX, KIMPEL, DODD & LEVINE, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAPPAS, COX, KIMPEL, DODD & LEVINE, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 31 Oct 1977 (48 years ago)
Entity Number: 453430
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 614 JAMES ST, STE 100, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
P DOUGLAS DODD Chief Executive Officer 614 JAMES ST, SYRACUSE, NY, United States, 13203

Unique Entity ID

CAGE Code:
5GB86
UEI Expiration Date:
2020-05-21

Business Information

Division Name:
PAPPAS COX KIMPEL DODD & LEVINE PC
Activation Date:
2019-05-22
Initial Registration Date:
2009-05-12

Commercial and government entity program

CAGE number:
5GB86
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-11-08
SAM Expiration:
2022-12-05

Contact Information

POC:
DAVID S. KIMPEL
Corporate URL:
www.pappascoxlaw.com

Form 5500 Series

Employer Identification Number (EIN):
161094425
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
22
Sponsors Telephone Number:

History

Start date End date Type Value
2001-10-01 2011-12-19 Address 614 JAMES ST, STE 100, SYRACUSE, NY, 13203, 2220, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-10-01 Address 224 HARRISON STREET, SYRACUSE, NY, 13202, 3084, USA (Type of address: Chief Executive Officer)
1993-10-06 2001-10-01 Address 224 HARRISON STREET, SYRACUSE, NY, 13202, 3084, USA (Type of address: Principal Executive Office)
1993-10-06 2001-10-01 Address 224 HARRISON STREET, 500 SYRACUSE BUILDING, SYRACUSE, NY, 13202, 3084, USA (Type of address: Service of Process)
1992-06-16 2011-07-12 Name ALI, PAPPAS & COX, P.C.

Filings

Filing Number Date Filed Type Effective Date
171020006019 2017-10-20 BIENNIAL STATEMENT 2017-10-01
20170309078 2017-03-09 ASSUMED NAME LLC INITIAL FILING 2017-03-09
131010006281 2013-10-10 BIENNIAL STATEMENT 2013-10-01
111219002086 2011-12-19 BIENNIAL STATEMENT 2011-10-01
110712001048 2011-07-12 CERTIFICATE OF AMENDMENT 2011-07-12

USAspending Awards / Contracts

Procurement Instrument Identifier:
AG2C31K120036
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-03-11
Description:
IGF::OT::IGF LEGAL SERVICES - WRP EASEMENT - DUNCANDALE FARMS - DUTCHESS COUNTY, NY
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG2C31K120067
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-03-11
Description:
IGF::OT::IGF LEGAL SERVICES - WRP EASEMENT - WILLIAM&CINDY CHRISTIAN - OTSEGO COUNTY, NY
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL
Procurement Instrument Identifier:
AG2C31K120034
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2014-03-11
Description:
IGF::OT::IGF LEGAL SERVICES - WRP EASEMENT - ROGER FOLSOM - ST. LAWRENCE COUNTY, NY
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: SUPPORT- PROFESSIONAL: LEGAL

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$144,642
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$144,642
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$145,446.45
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $144,640

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State