Andrew Cuomo campaign contributions

Andrew M. Cuomo has raised more than $99 million in campaign contributions for governor since the beginning of 2009.

Here are details on contributions made to his campaign committees, according to information filed with the New York State Board of Elections. To rearrange the table by size of contribution, click on the "Amount" heading. This database was updated on July 20, 2017.

Clear Search
Contributor Address Community amount date
Contributor CHANNEL CLEVELAND CLINIC Address 205 Main St Community Chatham, NJ 07928 amount $1,000 date 06/07/2017
Contributor CITIGROUP INC. PAC Address Ste 1000, 1101 Pennsylvania Ave Nw Community Washington, Dc 20004 amount $10,000 date 06/07/2017
Contributor HARRIS BEACH PLLC Address 99 Garnsey Rd Community Pittsford, NY 14534 amount $2,500 date 06/07/2017
Contributor HIRSCH & GIBALDI LLP Address Ste 530, 585 Stewart Ave Community Garden City, NY 11530 amount $1,000 date 06/07/2017
Contributor MUTUAL HARDWARE Address 545 49Th Ave Community Long Island City, NY 11101 amount $1,000 date 06/07/2017
Contributor NYPROCOA INC Address Rm 1504, 115 Broadway Community New York, NY 10006 amount $2,500 date 06/07/2017
Contributor PJ MECHANICAL CORP Address Frnt 4, 55 Broad St Community New York, NY 10004 amount $2,500 date 06/07/2017
Contributor THE LAW OFFICE OF GEORGE N. ZAPANTIS Address Ste 500, 745 5Th Ave Community New York, NY 10151 amount $250 date 06/07/2017
Contributor GOURNARDES, ANDREW S Address 351 87Th St Community Brooklyn, NY 11209 amount $250 date 06/07/2017
Contributor JACOBS, JAY Address 85 Crescent Beach Rd Community Glen Cove, NY 11542 amount $2,500 date 06/07/2017
Contributor KAMMAS, ANTHONY Address 1247 76Th St Community Brooklyn, NY 11228 amount $500 date 06/07/2017
Contributor KONSTANTINIDES, SAVAS Address 10 Merrivale Rd Community Great Neck, NY 11021 amount $2,500 date 06/07/2017
Contributor MACK, SONDRA Address Ste 110, 2115 Linwood Ave Community Fort Lee, NJ 07024 amount $10,000 date 06/07/2017
Contributor MARSH, BRADLEY J Address 35 Chestnut Hill Dr Community Oyster Bay, NY 11771 amount $2,500 date 06/07/2017
Contributor O'DWYER-MARRANO, KERRY T Address 17 Indian Trl Community Harrison, NY 10528 amount $1,000 date 06/07/2017
Contributor ROBBINS, ELIZABETH Address 441 New Jersey Ave Se Community Washington, Dc 20003 amount $5,000 date 06/07/2017
Contributor ROSENBAUM, ROBERT Address 660 Chicken Valley Rd Community Locust Valley, NY 11560 amount $5,000 date 06/07/2017
Contributor THOR, DAVID Address 170 Kirkwood Dr Community East Aurora, NY 14052 amount $250 date 06/07/2017
Contributor ARCHITECTURAL BUILDING PRODUCTS, INC. Address 166 Industrial Loop Community Staten Island, NY 10309 amount $2,000 date 06/05/2017
Contributor COREMARK GROUP HOLDINGS DST Address 25A Hanover Rd Community Florham Park, NJ 07932 amount $5,000 date 06/05/2017
Contributor POLICE ASSOCIATION OF YONKERS PAC Address 104 S Broadway Community Yonkers, NY 10701 amount $500 date 06/05/2017
Contributor STILOSKI'S AUTOMOTIVE CORP. Address 155 Wildey St Community Tarrytown, NY 10591 amount $1,000 date 06/05/2017
Contributor SUFFOLK COUNTY ASSOCIATION OF MUNICIPAL EMPLOYEES Address Ste A, 30 Orville Dr Community Bohemia, NY 11716 amount $7,500 date 06/05/2017
Contributor THE NYS MOVERS & WAREHOUSEMEN'S ASSOC. PAC Address New York Movers Tariff Bureau, Po Box 357 Community Guilderland, NY 12084 amount $1,000 date 06/05/2017
Contributor THOMPSON & BENDER LLC Address 1192 Pleasantville Rd Community Briarcliff Manor, NY 10510 amount $1,000 date 06/05/2017
Contributor LEENHOUTS, NELSON Address 180 Clinton Sq Community Rochester, NY 14604 amount $2,500 date 06/05/2017
Contributor GEICO CASUALTY COMPANY Address 1 Geico Plz Community Washington, Dc 20076 amount $2,500 date 06/02/2017
Contributor GEICO DIRECT GOVERNMENT EMPLOYEES INSURANCE CO. Address 1 Geico Plz Community Washington, Dc 20076 amount $2,500 date 06/02/2017
Contributor GEICO GENERAL INSURANCE CO. Address 1 Geico Plz Community Washington, Dc 20076 amount $2,500 date 06/02/2017
Contributor GEICO INDEMNITY CO. Address 1 Geico Plz Community Washington, Dc 20076 amount $2,500 date 06/02/2017
Contributor MTA PBA PAC Address Ste 1D, 76 S Central Ave Community Valley Stream, NY 11580 amount $5,000 date 06/02/2017
Contributor BRADY, SHEILA Address 14 Jolin Ln Community Colchester, Ct 06415 amount $1 date 06/02/2017
Contributor CHIVEE, LAUREN Address Apt 4B, 111 W 110Th St Community New York, NY 10026 amount $500 date 06/02/2017
Contributor LINDBURG, EILEEN Address 1205 Foster St Community South Bend, In 46617 amount $20 date 06/02/2017
Contributor MABLI, RITA Address 391 Pelham Rd Community New Rochelle, NY 10805 amount $100 date 06/02/2017
Contributor MCDONALD, GEORGE T Address 232 E 84Th St Community New York, NY 10028 amount $10,100 date 06/02/2017
Contributor MCDONALD, GEORGE T Address 232 E 84Th St Community New York, NY 10028 amount $10,000 date 06/02/2017
Contributor PENA, ALEXIS Address Apt N4, 261 E Kingsbridge Rd Community Bronx, NY 10458 amount $500 date 06/02/2017
Contributor SMITH JR, JAMES P Address 3348 State Route 208 Community Campbell Hall, NY 10916 amount $2,500 date 06/02/2017
Contributor C.V ASSOCIATES NY; PE, LS, P.C. Address Ste 2, 148 State Route 17M Community Harriman, NY 10926 amount $5,000 date 05/31/2017
Contributor INNOVATIVE ELECTRICAL SERVICES Address 1053 Saw Mill River Rd Community Yonkers, NY 10710 amount $10,000 date 05/31/2017
Contributor WALSH & HACKER Address 18 Corporate Woods Blvd Community Albany, NY 12211 amount $500 date 05/31/2017
Contributor BOIES, SCHILLER & FLEXNER LLP Address Fl 7, 575 Lexington Ave Community New York, NY 10022 amount $25,000 date 05/30/2017
Contributor CASSATA ORGANIZATION FLP Address 2 Victorian Ct Community Holtsville, NY 11742 amount $2,500 date 05/30/2017
Contributor CESAR & NAPOLI, P.C. Address 23Rd Fl., 233 Broadway Community New York, NY 10279 amount $1,000 date 05/30/2017
Contributor DALLI & MARINO, LLP Address 231 Mineola Blvd Community Mineola, NY 11501 amount $1,000 date 05/30/2017
Contributor DGC CAPITAL Address 506 S 9Th Ave Community Mount Vernon, NY 10550 amount $500 date 05/30/2017
Contributor DUFFY & DUFFY Address 1370 Rxr Plz Community Uniondale, NY 11556 amount $10,000 date 05/30/2017
Contributor EDELMAN KRASIN & JAYE PLLC Address Ste 100, 7001 Brush Hollow Rd Community Westbury, NY 11590 amount $1,000 date 05/30/2017
Contributor ELEFTERAKIS & ELEFTERAKIS P.C. Address Rm 1100, 111 John St Community New York, NY 10038 amount $5,000 date 05/30/2017
Contributor FINE, OLIN & ANDERMAN LLP Address Po Box 1111 Community Newburgh, NY 12551 amount $5,000 date 05/30/2017
Contributor GALIARDO LAW PC Address Ste 200, 299 Broadway Community New York, NY 10007 amount $250 date 05/30/2017
Contributor GROPPER LAW GROUP PLLC Address Rm 1002, 171 Madison Ave Community New York, NY 10016 amount $100 date 05/30/2017
Contributor HACH & ROSE, LLP Address Fl 14, 185 Madison Ave Community New York, NY 10016 amount $1,000 date 05/30/2017
Contributor HECHT, KLEEGER, & DAMASHEK, P.C. Address 19 W 44Th St Community New York, NY 10036 amount $1,000 date 05/30/2017
Contributor INTERIOR DRYWALL SYSTEM LLC Address 100 Main St Community East Hartford, Ct 06118 amount $2,500 date 05/30/2017
Contributor JACOBY & MEYERS Address Po Box 1111 Community Newburgh, NY 12551 amount $5,000 date 05/30/2017
Contributor JOSEPH A. ROMANO PC Address Ste 210, 1776 Eastchester Rd Community Bronx, NY 10461 amount $5,000 date 05/30/2017
Contributor JP MORGAN CHASE & CO. PAC Address Attn Irene Baker, 270 Park Ave Community New York, NY 10017 amount $2,000 date 05/30/2017
Contributor LAW OFFICE OF GREGORY SHEINDLIN PLLC Address Fl 8, 100 Church St Community New York, NY 10007 amount $500 date 05/30/2017
Contributor LAW OFFICE OF JEFFREY I. WEINER Address Ste 420, 7 Penn Plz Community New York, NY 10001 amount $500 date 05/30/2017
Contributor LAW OFFICE OF SOUREN A. ISRAELYAN Address Rm 950, 39 Broadway Community New York, NY 10006 amount $2,000 date 05/30/2017
Contributor LAW OFFICE OF VACCARO & WHITE LLP Address Ste 204, 17 Battery Pl Community New York, NY 10004 amount $1,000 date 05/30/2017
Contributor LAW OFFICE OF VICTORIA WICKMAN, INC. Address Fl 18, 120 Broadway Community New York, NY 10271 amount $1,000 date 05/30/2017
Contributor LAW OFFICES OF ALAN W. CLARK Address Ste 215, 1065 Old Country Rd Community Westbury, NY 11590 amount $350 date 05/30/2017
Contributor LAW OFFICES OF DAVID B. GOLOMB Address Rm 908, 370 Lexington Ave Community New York, NY 10017 amount $5,000 date 05/30/2017
Contributor LEAV & STEINBERG LLP Address Ste 3601, 140 Broadway Community New York, NY 10005 amount $1,500 date 05/30/2017
Contributor MIRMAN, MARKOVITS & LANDAU P.C. Address 291 Broadway Community New York, NY 10007 amount $4,000 date 05/30/2017
Contributor NAPOLI SHKOLNIK PLLC Address Fl 3, 400 Broadhollow Rd Community Melville, NY 11747 amount $5,000 date 05/30/2017
Contributor PASTERNACK TILKER ZIEGLER WALSH STANTON & ROMANO L Address Suite 820, 223 Broadway Community New York, NY 10279 amount $5,000 date 05/30/2017
Contributor PAZER, EPSTEIN & JAFFE, PC Address Rm 700, 20 Vesey St Community New York, NY 10007 amount $1,000 date 05/30/2017
Contributor PEGALIS & ERICKSON, LLC Address Ste 107, 1 Hollow Ln Community New Hyde Park, NY 11042 amount $5,000 date 05/30/2017
Contributor PKF O'CONNOR DAVIES LLP Address Ste 301, 500 Mamaroneck Ave Community Harrison, NY 10528 amount $1,000 date 05/30/2017
Contributor QUELLER, FISHER, WASHOR, FUCHS & KOOL, LLP Address 233 Broadway Community New York, NY 10279 amount $2,000 date 05/30/2017
Contributor RAPPAPORT, GLASS, LEVINE & ZULLO, LLP Address 1355 Motor Pkwy Community Hauppauge, NY 11749 amount $1,000 date 05/30/2017
Contributor REIBMAN & WEINER Address Ste 1808, 26 Court St Community Brooklyn, NY 11242 amount $200 date 05/30/2017
Contributor SCHULMAN BLITZ LLP Address Fl 4, 980 Avenue Of The Americas Community New York, NY 10018 amount $1,000 date 05/30/2017
Contributor SILVER & KELMACHTER, LLP Address Ste 1214, 11 Park Pl Community New York, NY 10007 amount $500 date 05/30/2017
Contributor TEAMSTERS LOCAL UNION NO. 202 Address Daniel J. Kane Jr., Nyc Terminal Market Room, #12A Community Brooklyn, NY 10474 amount $2,500 date 05/30/2017
Contributor THE LAW OFFICE OF SHOSHANA T. BOOKSON Address 875 Park Ave Community New York, NY 10075 amount $1,000 date 05/30/2017
Contributor THE RADCHENKO LAW FIRM, PLLC Address Fl 14, 185 Madison Ave Community New York, NY 10016 amount $3,000 date 05/30/2017
Contributor WEITZ KLEINICK & WEITZ, LLP Address Fl 5, 233 Broadway Community New York, NY 10279 amount $5,000 date 05/30/2017
Contributor WILLIAM MORRIS ENDEAVOR ENTERTAINMENT LLC Address 9601 Wilshire Blvd Community Beverly Hills, Ca 90210 amount $10,000 date 05/30/2017
Contributor ZAREMBA BROWN, PLLC Address Fl 27, 40 Wall St Community New York, NY 10005 amount $10,000 date 05/30/2017
Contributor ALTMAN, JASON Address Ste 205, 445 Broadhollow Rd Community Melville, NY 11747 amount $1,000 date 05/30/2017
Contributor BINKO, RICH Address 2427 William St Community Buffalo, NY 14206 amount $500 date 05/30/2017
Contributor BUZIN, ANDREW Address Apt 10K, 1500 Lexington Ave Community New York, NY 10029 amount $500 date 05/30/2017
Contributor CARNER, MICHAEL Address 51 Gun Club Rd Community Northport, NY 11768 amount $1,500 date 05/30/2017
Contributor EDELMAN, MARTIN Address Fl 30, 200 Park Ave Community New York, NY 10166 amount $5,000 date 05/30/2017
Contributor GERSOWITZ, EDWARD H Address Apt 6A, 112 W 18Th St Community New York, NY 10011 amount $5,000 date 05/30/2017
Contributor GODOSKY, DAVID Address Apt 2, 219 E 83Rd St Community New York, NY 10028 amount $1,000 date 05/30/2017
Contributor GODOSKY, ROBERT E Address Apt 4A, 215 W 98Th St Community New York, NY 10025 amount $250 date 05/30/2017
Contributor JACOBSON, MARTY Address Ste 302, 470 Mamaroneck Ave Community White Plains, NY 10605 amount $2,500 date 05/30/2017
Contributor KAUFMAN, IVAN Address Ste 900, 333 Earle Ovington Blvd Community Uniondale, NY 11553 amount $10,000 date 05/30/2017
Contributor KOREK, JEFFREY Address 15 Campden Rd Community Scarsdale, NY 10583 amount $5,000 date 05/30/2017
Contributor LEMLE, ROBERT Address 626 Rxr Plz Community Uniondale, NY 11556 amount $5,000 date 05/30/2017
Contributor LICHTMAN, JEFFREY A Address Apt 24G, 1600 Parker Ave Community Fort Lee, NJ 07024 amount $1,000 date 05/30/2017
Contributor LONDON, MICHAEL Address Apt 21K, 75 Henry St Community Brooklyn, NY 11201 amount $5,000 date 05/30/2017
Contributor LONUZZI, JOHN Address 60 Sackett St Community Brooklyn, NY 11231 amount $250 date 05/30/2017
Contributor MIKLOS, DANIEL P Address 3848 Ray St Community Seaford, NY 11783 amount $1,000 date 05/30/2017
Contributor MIKLOS, DANIEL P Address 3848 Ray St Community Seaford, NY 11783 amount $1,000 date 05/30/2017
Contributor MIKLOS, JOSEPH Address Rm 412, 600 Old Country Rd Community Garden City, NY 11530 amount $1,000 date 05/30/2017
Contributor MIRMAN, MICHELE S Address 222 Baltic St Community Brooklyn, NY 11201 amount $6,000 date 05/30/2017
Contributor MONACO, JOSEPH Address 1500 Broadway Community New York, NY 10036 amount $1,000 date 05/30/2017
Contributor NICHOLS, PAMELA Address 54 State St Community Albany, NY 12207 amount $2,500 date 05/30/2017
Contributor ODDO, DAVID M Address 70 Lambert Rdg Community Cross River, NY 10518 amount $2,500 date 05/30/2017
Contributor PERECMAN, DAVID Address Frnt 4, 250 W 57Th St Community New York, NY 10107 amount $5,000 date 05/30/2017
Contributor RAPHAELSON, HOWARD Address 14 Pennsylvania Plaza #1718 Community New York, NY 10122 amount $1,000 date 05/30/2017
Contributor ROTHENBERG, MYRNA Address Apt C4, 135 Avenue P Community Brooklyn, NY 11204 amount $500 date 05/30/2017
Contributor RYAN, DENNIS Address Rm 2348, 233 Broadway Community New York, NY 10279 amount $200 date 05/30/2017
Contributor SHAPEY, ALAN Address Fl 25, 40 Fulton St Community New York, NY 10038 amount $1,500 date 05/30/2017
Contributor SILBER, JOSH Address Apt 7C, 178 E 80Th St Community New York, NY 10075 amount $350 date 05/30/2017
Contributor STEIN, JOSHUA Address 125 Crescent Ln Community Roslyn Heights, NY 11577 amount $500 date 05/30/2017
Contributor STILLMAN, JEFFREY S Address 246 Bedford Banksville Rd Community Bedford, NY 10506 amount $500 date 05/30/2017
Contributor TIMKO, NICHOLAS I Address 89 79Th St Community Brooklyn, NY 11209 amount $1,000 date 05/30/2017
Contributor TORGAN, EVAN Address Fl 39, 17 State St Community New York, NY 10004 amount $1,000 date 05/30/2017
Contributor VRIONEDES, LEANDROS A Address Rm 1902, 245 5Th Ave Community New York, NY 10016 amount $350 date 05/30/2017
Contributor WEISBECKER, MELANIE Address 47 Spring Ct Community Syosset, NY 11791 amount $2,000 date 05/30/2017
Contributor ALL TIME DETECTION INC. Address 28 Willett Ave Community Port Chester, NY 10573 amount $1,000 date 05/26/2017
Contributor ALTERNATIVE CLOSET COMPANY INC. Address 174 E Industry Ct Community Deer Park, NY 11729 amount $250 date 05/26/2017
Contributor ARGENTAL DRYWALL SYSTEMS INC Address Po Box 2508 Community Newburgh, NY 12550 amount $150 date 05/26/2017
Contributor AUDIO VIDEO EXCELLENCE LLC Address 17 Gramercy Pl Community Thornwood, NY 10594 amount $500 date 05/26/2017
Contributor BEST PLUMBING SUPPLY INC Address 49 Route 138 Community Somers, NY 10589 amount $500 date 05/26/2017
Contributor BILOTTA HOME CENTER INC Address 564 Mamaroneck Ave Community Mamaroneck, NY 10543 amount $250 date 05/26/2017
Contributor C&F STEEL CORPORATION Address 14 N Payne St Community Elmsford, NY 10523 amount $1,000 date 05/26/2017
Contributor CALCULATED FIRE PROTECTION CO., INC. Address Ste 2, 2510 Route 44 Community Salt Point, NY 12578 amount $500 date 05/26/2017
Contributor CNY ASSOCIATES, LLC Address 34 Parkway Community Fairfield, Ct 06824 amount $200 date 05/26/2017
Contributor CONCRETE SYSTEMS INC. Address 45 Lupine Way Community Stirling, NJ 07980 amount $250 date 05/26/2017
Contributor CURTIS SPACAVENTO LANDSCAPING CORP. Address 25 Whippoorwill Rd E Community Armonk, NY 10504 amount $2,500 date 05/26/2017
Contributor D.C. PLUMBING & HEATING LLC Address 299 Forest Ridge Rd Community Waterbury, Ct 06708 amount $500 date 05/26/2017
Contributor DESIGN GLASS & MIRRORS LLC Address 404 W Putnam Ave Community Greenwich, Ct 06830 amount $500 date 05/26/2017
Contributor DIPIETRO CONSTRUCTION CORP Address 20 Banksville Ave Community Bedford, NY 10506 amount $2,500 date 05/26/2017
Contributor EDGEWOOD CARPENTRY AND CONTRACTING Address Apt 1, 236 S Regent St Community Port Chester, NY 10573 amount $500 date 05/26/2017
Contributor FAIRVIEW HEARTHSIDE DISTRIBUTORS LLC Address 68 Violet Ave Community Poughkeepsie, NY 12601 amount $100 date 05/26/2017
Contributor FINOCCHIO BROTHERS, INC. Address 49 Liberty Pl Community Stamford, Ct 06902 amount $1,000 date 05/26/2017
Contributor GREENWICH WINDOW TREATMENTS Address 79 E Putnam Ave Community Greenwich, Ct 06830 amount $500 date 05/26/2017
Contributor H & W DOORS & HARDWARE Address 70 Red Schoolhouse Rd Community Chestnut Ridge, NY 10977 amount $250 date 05/26/2017
Contributor HELMES CONSULTING Address 184 Katonah Ave Community Katonah, NY 10536 amount $250 date 05/26/2017
Contributor IMPACT ENVIRONMENTAL ENGINEERING, PLLC Address 170 Keyland Ct Community Bohemia, NY 11716 amount $500 date 05/26/2017
Contributor INTERSTATE LUMBER LAKELAND Address 247 Mill St Community Greenwich, Ct 06830 amount $500 date 05/26/2017
Contributor JVC INSULATION CONTRACTORS LLC Address 38 Augusta Dr Community Cortlandt Manor, NY 10567 amount $250 date 05/26/2017
Contributor LITA DIRKS & CO LLC Address Ste 150, 5300 Dtc Pkwy Community Greenwood Village, Co 80111 amount $500 date 05/26/2017
Contributor M.A.R.S ELECTRIC Address 21 Diamond Ave Community Bethel, Ct 06801 amount $1,000 date 05/26/2017
Contributor MEKAEL ENGINEERING & CONSULTING LLC Address Po Box 133 Community Derby, Ct 06418 amount $500 date 05/26/2017
Contributor MUSE INTERIORS Address 215 E Putnam Ave Community Cos Cob, Ct 06807 amount $250 date 05/26/2017
Contributor NATIONS ROOF OF NEW ENGLAND Address 1400 Honeyspot Road Ext Community Stratford, Ct 06615 amount $1,000 date 05/26/2017
Contributor POMPEA METALS GROUP Address Ste 5F, 1069 Connecticut Ave Community Bridgeport, Ct 06607 amount $500 date 05/26/2017
Contributor PRIOLET & ASSOCIATES, P.C. Address Ste 320, 1025 Westchester Ave Community West Harrison, NY 10604 amount $300 date 05/26/2017
Contributor RESIDENTIAL SYSTEMS DESIGN LLC Address Ste 209, 49 Richmondville Ave Community Westport, Ct 06880 amount $250 date 05/26/2017
Contributor ROCCO V. D'ANDREA, INC. Address P.O. Box 549, 6 Neil Ln Community Riverside, Ct 06878 amount $1,000 date 05/26/2017

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP