NYS Campaign Finance Filings by Candidates and Committees


Jurisdiction: New York State
Source: New York State Board of Elections

This dataset includes 11 millions of campaign finance filings by candidates and committees who file campaign finance disclosure information with the NYS Board of Elections. Each filer is registered with filer ID, filer name, treasurer, locatioin, campaign finance filings, etc.

A22204 · Campaign Finance Filings

Campaign Finance Filings

Filer Name Transaction Contributor Contributor Address Amount Date
Monetary Contributions/All Other JOHN STEVENSON LLC 1 Old Couintry Road, Carle Place, NY 11514 1000.00 03/27/2018
Monetary Contributions/All Other COLLINS GANN MCCLOSKY & BARRY PLLC 138 Mineola Blvd, Mineola, NY 11501 1000.00 03/26/2018
Monetary Contributions/All Other QUATELA CHIMERI PLLC 888 Veerans Hwy, Hauppauge, NY 11788 1000.00 05/01/2018
In-Kind Contributions SUSAN DANTZIG 1 Old Country Road, Carle Place, NY 11514 500.00 03/26/2018
Expenditure/Payments TOWN OF HEMPSTEAD REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 175.00 04/07/2018
Expenditure/Payments TOWN OF HEMPSTEAD REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 175.00 04/07/2018
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 250.00 04/07/2018
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 200.00 04/21/2018
Expenditure/Payments NASSAU COUNTY CONSERVATIVE COMMITEE 25 Lincoln Road, Plainview, NY 11803 250.00 04/21/2018
Expenditure/Payments NVS VICTORY CAMPAIGN FUND 1033 Milburn Road, North Valley Stream, NY 11580 200.00 05/01/2018
Expenditure/Payments EAST ROCKAWAY REPUBLICAN COMMITTEE 2692 Belcher Street, Baldwin, NY 11510 200.00 05/19/2018
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 250.00 07/03/2018
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 250.00 07/03/2018
Expenditure/Payments TOWN OF HEMPSTEAD REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 150.00 06/14/2018
Expenditure/Payments LEVITTOWN WEST REPUBLICAN GOLF Po Box 236, Levittown, NY 11756 150.00 05/11/2018
Expenditure/Payments LEVITTOWN WEST REPUBLICAN GOLF Po Box 236, Levittown, NY 11756 150.00 05/11/2018
Transfers Out NASSAU COUNTY REPUBLICAN COMMITEE 164 Post Avenue, Westbury, NY 11590 250.00 12/28/2018
Expenditure/Payments CITENS FOR DESPOSITO Po Box 188, Island Park, NY 11558 125.00 01/15/2019
Contributions Refunded PERRY YOUNGWALL 230 Cleft Road, Mill Neck, NY 11765 1012.78 03/05/2019
Contributions Refunded POLLACK POLLACK ISAAC & DENICCO LLP 225 Broadway, New York, NY 10007 1620.42 03/05/2019
Contributions Refunded MICHAEL RATTNER 83 High Hollow Hills, East Hills, NY 11577 810.21 03/05/2019
Contributions Refunded LEWIS JOHNS AVALLONE AVILES LLP One Ca Plaza, Islandia, NY 11749 810.21 03/05/2019
Contributions Refunded ROBERT SULLIVAN 1140 Franklin Avenue, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded STEVEN COHN ESQ PC 1 Old Country Road, Carle Place, NY 11514 810.21 03/05/2019
Contributions Refunded VINCENT STEMPEL ESQ PC 1205 Franklin Avenue, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded ROBERT & ROBERT LLC 526 Rxr Plaza, Uniondale, NY 11556 810.21 03/05/2019
Contributions Refunded JOHN STEVENSON LLC 1 Old Couintry Road, Carle Place, NY 11514 810.21 03/05/2019
Contributions Refunded AIELLO & DIFALCO LLP 600 Old Country Road, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded DIMASCIO & ASSOCIATES LLP 1225 Franklin Avenue, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded ROBERT TILS 400 Garden City Plaza, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded MARIA SCHWARTZ PC 600 Old Country Road, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded JEROME A SCHAROFF PC 100 Quentin Roosevelt Blvd, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded CHRITOPHER MCGRATH 1348 Hewlett Lane, Hewlett, NY 11557 810.21 03/05/2019
Contributions Refunded COLLINS GANN MCCLOSKY & BARRY PLLC 138 Mineola Blvd, Mineola, NY 11501 810.21 03/05/2019
Contributions Refunded FAMOUS HORSE INC 164-01 Jamaica Avenue, Jamaica, NY 11432 810.21 03/05/2019
Contributions Refunded MATTHEW DIDORA 39 Royal Court, Rockville Centre, NY 11570 810.21 03/05/2019
Contributions Refunded JUNE DIAMONT 229 Linwood Avenue, Cedarhurst, NY 11516 810.21 03/05/2019
Contributions Refunded YEHUDA D SCHARF 545 West End Ave, New York, NY 10024 810.21 03/05/2019
Contributions Refunded GASSMAN BAIAMONTE GRUNER PC 666 Old Country Road, Garden City, NY 11530 1620.42 03/05/2019
Contributions Refunded SAM ATTALAH 1080 Roxbury Drive, Westbury, NY 11590 810.21 03/05/2019
Contributions Refunded LAW OFFICES OF IRENE ANGELAKIS PC 600 Old Country Road, Garden City, NY 11530 810.21 03/05/2019
Contributions Refunded QUATELA CHIMERI PLLC 888 Veerans Hwy, Hauppauge, NY 11788 810.21 03/05/2019
Contributions Refunded ADR/JB CORP 404 Peninsula Blvd, Hempstead, NY 11550 810.21 03/05/2019