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.

C01621 · Campaign Finance Filings

Campaign Finance Filings

Filer Name Transaction Contributor Contributor Address Amount Date
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITTEE 164 Post Avenue, Westbury, NY 11590 500.00 11/27/2013
In-Kind Contributions MICHAEL PULITZER 30 Grace Ave, Great Neck, NY 11021 75.88 01/09/2014
Expenditure/Payments POSTMASTER 160 First Street, Mineola, NY 11501 124.00 01/07/2014
Expenditure/Payments MICHAEL PULITZER 30 Grace Ave., Great Neck, NY 11021 250.00 01/09/2014
Expenditure/Payments HOWARD STURIM 2 Spruce Street, Apt 6j, Great Neck, NY 11021 699.63 04/15/2014
Expenditure/Payments BRYANT COOPER RESTAURANT 2 Middle Neck Road, Roslyn, NY 11576 0.00 04/15/2014
Expenditure/Payments NORTH HEMPSTEAD REPUBLICAN COMMITTEE 164 Post Ave, Westbury, NY 11590 250.00 03/04/2014
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITTEE 164 Post Ave, Westbury, NY 11590 400.00 04/18/2014
Expenditure Refunds MCLAUGHLIN AND ASSOCIATES 566 South Route 303, Blauvelt, NY 10913 4956.54 02/11/2014
Transfers Out STURIM FOR JUDGE Po Box 1688, Mineola, NY 11501 1500.00 07/27/2015
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITTEE 164 Post Ave, Westbury, NY 11590 125.00 08/07/2014
Expenditure/Payments NORTH HEMPSTEAD REPUBLICAN COMMITTEE 164 Post Ave, Westbury, NY 11590 250.00 09/12/2014
Expenditure/Payments POSTMASTER 160 First Street, Mineola, NY 11501 128.00 01/15/2015
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITTEE 164 Post Ave, Westbury, NY 11590 250.00 01/15/2015
Expenditure/Payments NORTH HEMPSTEAD REPUBLICAN COMMITTEE 164 Post Ave., Westbury, NY 11590 250.00 03/10/2015
Expenditure/Payments NASSAU COUNTY REPUBLICAN COMMITTEE 164 Post Ave., Westbury, NY 11590 400.00 05/07/2015
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted
A No Activity Statement Was Submitted
Expenditure/Payments RYNKAR, VAIL AND BARRETT 22 Jerico Turnpike, Mineola, NY 11501 1200.00 09/18/2017
Contributions Refunded GRAHAM W. KISTLER, ESQ. 114 Old Country Road - Suite 200, Mineola, NY 11501 21.54 05/22/2018
Contributions Refunded LUCILLE KRIZEK 1305 Franklin Avenue, Garden City, NY 11530 53.85 05/22/2018
Contributions Refunded JOEL HARNICK 27 Old Field Lane, Great Neck, NY 11020 7.75 05/22/2018
Contributions Refunded SHARIFOV & ASSOCIATES PLLC 50 Main Street, Hempstead, NY 11550 37.70 05/22/2018
Contributions Refunded 2 AUDREY INC. 20 Hillside Avenue, Williston Park, NY 11596 107.71 05/22/2018
Contributions Refunded FLAMHAFT, LEVY, HIRSCH & RENDEIRO LLP 170 Old Country Road - Suite 600, Mineola, NY 11501 26.93 05/22/2018
Contributions Refunded ALEX SEAMAN 100 Sunnyside Blvd., Woodbury, NY 11797 538.53 05/22/2018
Contributions Refunded KENNETH GROSSMAN 18 Norfolk Road, Great Neck, NY 11020 215.41 05/22/2018
Contributions Refunded MAX SCHUTZMAN 399 Park Avenue - #25, New York, NY 10022 32.31 05/22/2018
Contributions Refunded RONALD ZIMMERMAN 850 Park Avenue - Apt. 7d, New York, NY 10021 107.71 05/22/2018
Contributions Refunded CATHY DANIELS LTD. 1411 Broadway, New York, NY 10018 107.71 05/22/2018
Contributions Refunded JEROLD LISS 123 Soundview Drive, Port Washington, NY 11050 37.70 05/22/2018
Contributions Refunded C JAY CHUDNOFF 10 Old Farm Road, Great Neck, NY 11020 43.08 05/22/2018
Contributions Refunded JOSEPH MANDARO 21 Guilford Road, Port Washington, NY 11050 53.85 05/22/2018
Contributions Refunded EDWARD GALISON P.C. 1539 Franklin Avenue - Suite 100, Mineola, NY 11501 37.70 05/22/2018
Contributions Refunded JUNG O. YOON KOH 16 Old Farm Road, Great Neck, NY 11020 64.62 05/22/2018
Contributions Refunded MARC PUNTUS 108 Windsor Gate, Lake Success, NY 11020 53.85 05/22/2018
Contributions Refunded JOSEPH P. FERRI PC 666 Old Country Road - Suite 605, Garden City, NY 11530 16.16 05/22/2018
Contributions Refunded JOHN COSTANZO 6491 Old Northern Blvd., East Norwich, NY 11732 32.31 05/22/2018
Contributions Refunded JOSEPH GIRARDI 9 Spruce Lane, Syosset, NY 11791 16.16 05/22/2018
Contributions Refunded COMMITTEE TO ELECT FRANK DODDATO 666 Old Country Road, Garden City, NY 11530 16.16 05/22/2018
Contributions Refunded DEVANE & GRODER 114 Old Country Road - Suite 345, Mineola, NY 11501 53.85 05/22/2018
Contributions Refunded MAJID & ASSOCIATES PC 300 Rabro Drive - Suite 112, Hauppauge, NY 11788 43.08 05/22/2018
Contributions Refunded ALEZ WAGMAN 104 South Central Avenue, Valley Stream, NY 11580 215.41 05/22/2018
Contributions Refunded MITCHELL M. BARNETT 1140 Franklin Avenue - Suite 214, Garden City, NY 11530 53.85 05/22/2018
Contributions Refunded MICHAEL SEPE, LLC 11 Clinton Avenue, Rockville Centre, NY 11570 37.70 05/22/2018
Contributions Refunded ELIZABETH RORECH 51 Pollock Place, Hicksville, NY 11801 53.85 05/22/2018