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 MATAR PROPERTIES LLC Address 591 West Putnam Avenue Community Greenwich, CT 06830 amount $60,000 date 06/17/2014
Contributor METRIC TESTING LAB LLC Address 184 Engineers Drive Community Hicksville, NY 11801 amount $2,500 date 06/17/2014
Contributor NATIONAL MAINTENANCE SUPPLY CO INC. Address 82 Cantiague Rock Road Community Westbury, NY 11590 amount $1,000 date 06/17/2014
Contributor NEW YORK GYPSUM FLOORS, INC. Address 2 Madison Avenue Community Larchmont, NY 10538 amount $1,500 date 06/17/2014
Contributor ORION SUMMIT SERVICES LLC Address 111 Great Neck Road Community Great Neck, NY 11021 amount $2,000 date 06/17/2014
Contributor RICHMAN PROPERTY SERVICES INC. Address 340 Pemberwick Road Community Greenwich, CT 06831 amount $5,000 date 06/17/2014
Contributor RIDGEHILL, LP Address 302 Washington Avenue Extension Community Albany, NY 12203 amount $50,000 date 06/17/2014
Contributor SAL, LP Address PO Box 541 Community Guilderland, NY 12084 amount $25,000 date 06/17/2014
Contributor SENTRY ELEVATOR CORP. Address PO Box 320162 Community Brooklyn, NY 11232 amount $2,500 date 06/17/2014
Contributor SML, LP Address PO Box 541 Community Guilderland, NY 12084 amount $25,000 date 06/17/2014
Contributor SPRINT NEXTEL CORPORATION PAC NEW YORK Address 6450 Sprint Parkway Community Overland Park, Ks 66251 amount $2,500 date 06/17/2014
Contributor STERLING FLOOR DESIGNS, LTD Address 82 Modular Avenue Community Commack, NY 11725 amount $1,000 date 06/17/2014
Contributor THE RICHMAN GROUP DEVELOPMENT CORPORATION Address 340 Pemberwick Road Community Greenwich, CT 06831 amount $5,000 date 06/17/2014
Contributor THE RICHMAN GROUP OF FLORIDA, INC. Address 340 Pemberwick Road Community Greenwich, CT 06831 amount $5,000 date 06/17/2014
Contributor THE RICHMAN GROUP OF MARYLAND INC. Address 340 Pemberwick Road Community Greenwich, CT 06831 amount $5,000 date 06/17/2014
Contributor TODD MITCHELL ASSOCIATES Address 3333 New Hyde Park Road Community New Hyde Park, NY 11042 amount $5,000 date 06/17/2014
Contributor TOP GRADE EXCAVATING NY INC. Address 1 Harrison Avenue Community Yonkers, NY 10705 amount $5,000 date 06/17/2014
Contributor TS/TSCE INDIA NOMINEE LLC Address 11 West 42nd Street Community New York, NY 10036 amount $10,000 date 06/17/2014
Contributor UNITED LIGHTING INC. Address 1585 Central Park Avenue Community Yonkers, NY 10710 amount $2,500 date 06/17/2014
Contributor URBAN ERECTORS, LLC Address 6 Kieffer Lane Community Kingston, NY 12401 amount $5,000 date 06/17/2014
Contributor URBAN PRECAST LLC Address 9 Kieffer Lane Community Kingston, NY 12401 amount $5,000 date 06/17/2014
Contributor WHOLESALER EQUITY DEVELOPMENT CORPORATION Address One Busch Place Community Saint Louis, Mo 63118 amount $5,000 date 06/17/2014
Contributor AUFGANG, ARIEL Address 3 Zeck Court Community Suffern, NY 10901 amount $5,000 date 06/17/2014
Contributor BOSSE, TRON Address 12342 Orange Drive Community Whittier, CA 90601 amount $5 date 06/17/2014
Contributor COOPERMAN, LEON Address 17024 Brookwood Drive Community Boca Raton, FL 33496 amount $10,000 date 06/17/2014
Contributor DOZORETZ, BETH Address 240 Corporate Boulevard Community Norfolk, VA 23502 amount $5,000 date 06/17/2014
Contributor EDELMAN, MARTIN Address 75 East 55th Street Community New York, NY 10022 amount $25,000 date 06/17/2014
Contributor EDELMAN, SCOTT Address 5 Hanover Square Community New York, NY 10004 amount $1,000 date 06/17/2014
Contributor FISHER, KENNETH Address 425 East 58th Street Community New York, NY 10022 amount $25,000 date 06/17/2014
Contributor FISHER, STEVEN Address 260 Madison Avenue Community New York, NY 10019 amount $25,000 date 06/17/2014
Contributor GROSSMAN, MARK Address 33 Pond Avenue Community Brookline, MA 02445 amount $2,500 date 06/17/2014
Contributor JACOBY, KENNETH Address 54 Thornwood Lane Community Roslyn Heights, NY 11577 amount $2,500 date 06/17/2014
Contributor JULIANO, JOSEPH M Address 390 Hon. Patricia Juliano Way Community Orange, NJ 07050 amount $10 date 06/17/2014
Contributor KATZ, JEFFREY S. Address 745 Fifth Avenue Community New York, NY 10151 amount $5,000 date 06/17/2014
Contributor KLATSKY, BRUCE Address 955 Fifth Avenue Community New York, NY 10075 amount $1,000 date 06/17/2014
Contributor LEFRAK, HARRISON Address 101 20th Street Community Miami Beach, FL 33139 amount $10,000 date 06/17/2014
Contributor OHRENSTEIN, MANFRED Address 1305 Franklin Avenue Community Garden City, NY 11530 amount $1,000 date 06/17/2014
Contributor ROBBINS, DARREN Address 10833 Stone Haven Way Community San Diego, CA 92130 amount $2,000 date 06/17/2014
Contributor RUBENSTEIN, STEVEN G Address 12 East 12th Street Community New York, NY 10003 amount $15,000 date 06/17/2014
Contributor SALZMAN, ABBY Address 12 Varian Lane Community Scarsdale, NY 10583 amount $10,000 date 06/17/2014
Contributor SALZMAN, DAVID Address 12 Varian Lane Community Scarsdale, NY 10583 amount $10,000 date 06/17/2014
Contributor STEIN, ANDREW J Address 808 Columbus Avenue Community New York, NY 10025 amount $2,500 date 06/17/2014
Contributor THOR, DAVID Address 170 Kirkwood Drive Community East Aurora, NY 14052 amount $500 date 06/17/2014
Contributor WINNINGHAM, JESSICA L Address 914A West Jackson Street Community Muncie, In 47305 amount $50,000 date 06/17/2014
Contributor BLAIR, BEVERLY Address 190 Brooks Avenue Community Dunkirk, NY 14048 amount $25 date 06/15/2014
Contributor COLLETT, SUSAN Address 1 Swift Lane Community Altamont, NY 12009 amount $200 date 06/12/2014
Contributor RIKLIS, IRA D Address 32 East 57th Street Community New York, NY 10022 amount $5,000 date 06/09/2014
Contributor URBACH, CYNTHIA J Address 69 Brookline Avenue Community Albany, NY 12203 amount $100 date 06/09/2014
Contributor CAPOCCIA, LAUREN Address 9 Hanford Way Community Fairport, NY 14450 amount $7,500 date 06/08/2014
Contributor GREENBURGER, FRANCIS Address 55 Fifth Avenue Community New York, NY 10003 amount $1,000 date 06/05/2014
Contributor GREENBURGER, FRANCIS Address 55 Fifth Avenue Community New York, NY 10003 amount $1,000 date 06/05/2014
Contributor DA SILVA, JOHN Address 253 Alexander Street Community Rochester, NY 14607 amount $10 date 06/04/2014
Contributor BROAD, ELI Address 10900 Wilshire Boulevard Community Los Angeles, CA 90024 amount $60,800 date 06/02/2014
Contributor MARTIN, ROBERT Address 1 Wynn Lane Community Greenwich, CT 06830 amount $1,000 date 06/02/2014
Contributor 750 THIRD OWNER LLC Address 420 Lexington Avenue Community New York, NY 10170 amount $5,000 date 06/01/2014
Contributor BROIS, THEODORE Address 77-79 East Main Street Community Elmsford, NY 10523 amount $25 date 05/31/2014
Contributor A & C HEATING SERVICES, INC. Address 111 Clay Street Community Brooklyn, NY 11222 amount $2,500 date 05/30/2014
Contributor ANSWER VENDING INC. Address 118 Allen Boulevard Community Farmingdale, NY 11735 amount $2,500 date 05/30/2014
Contributor BOWNE ASSOCIATES LLC Address 182-15 Hillside Avenue Community Jamaica, NY 11432 amount $2,500 date 05/30/2014
Contributor CENTERS FOR CARE LLC Address 1601 Bronxdale Avenue Community Bronx, NY 10462 amount $2,500 date 05/30/2014
Contributor FELDMAN, KRAMER & MONACO, PC Address 330 Motor Parkway Community Hauppauge, NY 11788 amount $5,000 date 05/30/2014
Contributor GOURMET TO GO INC. Address 118 Allen Boulevard Community Farmingdale, NY 11735 amount $5,000 date 05/30/2014
Contributor GRUBMAN INDURSKY SHIRE & MEISELAS PC Address 152 West 57th Street Community New York, NY 10019 amount $1,000 date 05/30/2014
Contributor LABATON SUCHAROW LLP Address 140 Broadway Community New York, NY 10005 amount $2,500 date 05/30/2014
Contributor LAW OFFICES OF GEORGE T. LEWIS, JR. PC Address 485 Underhill Boulevard Community Syosset, NY 11791 amount $2,500 date 05/30/2014
Contributor LAW OFFICES OF SPENCER H. HERMAN, PC Address 80-02 Kew Gardens Road Community Kew Gardens, NY 11415 amount $1,000 date 05/30/2014
Contributor LEEDS BROWN LAW, PC Address 1 Old Country Road Community Carle Place, NY 11514 amount $4,000 date 05/30/2014
Contributor NASSAU COUNTY CORRECTION OFFICERS PAC, INC. Address 960 South Broadway Community Hicksville, NY 11801 amount $2,500 date 05/30/2014
Contributor NASSAU COUNTY POLICE BENEVOLENT ASSOCIATION POLITI Address 89 East Jericho Turnpike Community Mineola, NY 11501 amount $5,000 date 05/30/2014
Contributor NEW YORK HEALTH CARE ALLIANCE, LLC Address 39 Broadway Community New York, NY 10006 amount $2,500 date 05/30/2014
Contributor NORMANDY REPAIRS INC. Address PO Box 543 Community Bronx, NY 10456 amount $200 date 05/30/2014
Contributor SEBCO LAUNDRY SYSTEMS INC. Address 7 Johnson Drive Community Raritan, NJ 08869 amount $1,000 date 05/30/2014
Contributor THE ANSWER GROUP, INC. Address 217 West 3Rd Street Community Mount Vernon, NY 10550 amount $2,500 date 05/30/2014
Contributor VENDRITE VENDING CORPORATION Address 15020 Fourteenth Avenue Community Whitestone, NY 11357 amount $1,000 date 05/30/2014
Contributor WORKMEN'S CIRCLE MULTICARE CENTER Address 3155 Grace Avenue Community Bronx, NY 10469 amount $2,500 date 05/30/2014
Contributor ZELENITZ, SHAPIRO AND D'AGOSTINO, PC Address 138-44 Queens Boulevard Community Briarwood, NY 11435 amount $5,000 date 05/30/2014
Contributor ABBOUD, WAFA Address 2840 Rosebud Avenue Community Merrick, NY 11566 amount $2,500 date 05/30/2014
Contributor AHERN, JOHN M Address 176 East Shore Road Community Huntington, NY 11743 amount $5,000 date 05/30/2014
Contributor AMBINDER, LLOYD R Address 78 Crestwood Drive Community Watchung, NJ 07089 amount $2,500 date 05/30/2014
Contributor BERMAN, ZACHARY Address 15 Horseshoe Road Community Old Westbury, NY 11568 amount $5,000 date 05/30/2014
Contributor BRAYMAN, GREGORY Address 28 Laight Street Community New York, NY 10013 amount $5,000 date 05/30/2014
Contributor BRAYMAN, ROD Address 150 Birch Drive Community East Hills, NY 11576 amount $5,000 date 05/30/2014
Contributor BRESSLER, KENNETH Address 250 Hamilton Road Community Chappaqua, NY 10514 amount $500 date 05/30/2014
Contributor CASSIDY, SEAN F Address 670 West End Avenue Community New York, NY 10025 amount $2,000 date 05/30/2014
Contributor CERIALE, JOHN V Address 230 South Ocean Boulevard Community Palm Beach, FL 33480 amount $25,000 date 05/30/2014
Contributor CRACO, LOUIS A Address 60 Prospect Place Community Brooklyn, NY 11217 amount $1,000 date 05/30/2014
Contributor DUNN, MARTIN D Address 316 Douglass Street Community Brooklyn, NY 11217 amount $5,000 date 05/30/2014
Contributor EISENHOFER, JAY Address 485 Lexington Avenue Community New York, NY 10017 amount $5,000 date 05/30/2014
Contributor ENGEL, DENNIS A Address 9 Crane Road Community Lloyd Harbor, NY 11743 amount $2,500 date 05/30/2014
Contributor FEUERSTEIN, ERIC Address 910 Park Avenue Community New York, NY 10075 amount $1,000 date 05/30/2014
Contributor FRIEDBERG, ERIC M Address 1148 Fifth Avenue Community New York, NY 10128 amount $1,000 date 05/30/2014
Contributor HALLOWELL, JAMES L Address 100 Ardsley Road Community Scarsdale, NY 10583 amount $2,000 date 05/30/2014
Contributor HANLON, PETER J Address 45 Calhoun Drive Community Greenwich, CT 06831 amount $1,000 date 05/30/2014
Contributor HOWARD, EDWARD J Address 36 Surrey Lane Community Avon, CT 06001 amount $2,500 date 05/30/2014
Contributor JACOBY, KENNETH Address 54 Thornwood Lane Community Roslyn Heights, NY 11577 amount $2,500 date 05/30/2014
Contributor JOSEPH, CAROL M Address 473 West End Avenue Community New York, NY 10024 amount $500 date 05/30/2014
Contributor KLEIN, STEVEN D Address 22 White Drive Community Cedarhurst, NY 11516 amount $1,000 date 05/30/2014
Contributor KLINGER, ALAN K Address 180 Maiden Lane Community New York, NY 10038 amount $2,500 date 05/30/2014
Contributor KRANZ, ALLEN M Address 1600 Front Street Community East Meadow, NY 11554 amount $2,500 date 05/30/2014
Contributor MEHRABAN, DARIUS Address 290 West End Avenue Community New York, NY 10023 amount $1,000 date 05/30/2014
Contributor MELNICK, ADAM Address 116 Pinehurst Avenue Community New York, NY 10033 amount $5,000 date 05/30/2014
Contributor NANDI, DIPAK Address 15 Polo Drive Community Old Westbury, NY 11568 amount $1,000 date 05/30/2014
Contributor NEUMAN, FRED Address 2109 Broadway Community New York, NY 10023 amount $2,000 date 05/30/2014
Contributor NORDAHL, NATASHA L Address 18 Vine Street Community Bronxville, NY 10708 amount $1,000 date 05/30/2014
Contributor POTACK, DAVID Address 67 Random Farms Drive Community Chappaqua, NY 10514 amount $2,500 date 05/30/2014
Contributor ROSENBAUM, MICHAEL A Address 30 Crabapple Drive Community East Hills, NY 11576 amount $5,000 date 05/30/2014
Contributor SCHAEFFER, RICHARD Address 1 North End Avenue Community New York, NY 10282 amount $5,000 date 05/30/2014
Contributor SERIO, ROBERT F Address 200 Overlook Circle Community New Rochelle, NY 10804 amount $2,500 date 05/30/2014
Contributor SHOEMATE, STEVEN R Address 50 Bond Street Community New York, NY 10012 amount $1,000 date 05/30/2014
Contributor SOPHER, EDWARD D Address 40 East 83Rd Street Community New York, NY 10028 amount $1,000 date 05/30/2014
Contributor SOUTHWELL, ALEXANDER H Address 200 Park Avenue Community New York, NY 10166 amount $500 date 05/30/2014
Contributor STERN, ADAM Address 500 East 77th Street Community New York, NY 10162 amount $2,500 date 05/30/2014
Contributor TONEY, MARK E Address 600 Riviera Isle Community Fort Lauderdale, FL 33301 amount $2,500 date 05/30/2014
Contributor WALKER, SAMUEL M Address 18 Lakeside Drive Community Weston, CT 06883 amount $500 date 05/30/2014
Contributor WINSTON, GEORGIA K Address 290 Sixth Avenue Community New York, NY 10014 amount $1,000 date 05/30/2014
Contributor ADMIRAL AIR CONDITIONING CORP. Address 130-12 90th Street Community Richmond Hill, NY 11418 amount $500 date 05/29/2014
Contributor AMALGAMATED BANK PAC Address 275 Seventh Avenue Community New York, NY 10001 amount $2,500 date 05/29/2014
Contributor ASSURED SKCG, INC. Address 80 State Street Community Albany, NY 12207 amount $5,000 date 05/29/2014
Contributor BAYVIEW PLUMBING AND HEATING, CORP. Address 79 Hempstead Gardens Drive Community West Hempstead, NY 11552 amount $2,500 date 05/29/2014
Contributor BEAU ENTERPRISES, INC. Address 4250 Williams Road Community Ransomville, NY 14131 amount $5,000 date 05/29/2014
Contributor CANARSIE GLASS & LOCK SERVICE INC. Address 913 East 108th Street Community Brooklyn, NY 11236 amount $1,000 date 05/29/2014
Contributor CANBERT, INC. Address 474 48th Avenue Community Long Island Cit, NY 11109 amount $3,500 date 05/29/2014
Contributor CITY VENTILATIONS LLC Address 482 Spotswood Englishtown Road Community Monroe Township, NJ 08831 amount $2,500 date 05/29/2014
Contributor CLAY ROUTE 31 DEVELOPMENT COMPANY LLC Address 540 Towne Drive Community Fayetteville, NY 13066 amount $25,000 date 05/29/2014
Contributor CLOUGH, HARBOUR & ASSOCIATES, LLP Address 3 Winners Circle Community Albany, NY 12205 amount $50,000 date 05/29/2014
Contributor CLOVER CONSTRUCTION MANAGEMENT WEST CORP. Address 348 Harris Hill Road Community Williamsville, NY 14221 amount $5,000 date 05/29/2014
Contributor CLOVER CONSTRUCTION MANAGEMENT, INC. Address 348 Harris Hill Road Community Williamsville, NY 14221 amount $5,000 date 05/29/2014
Contributor CONTROLLED ENERGY SERVICES INC. Address 101 Bridge Road Community Islandia, NY 11749 amount $2,000 date 05/29/2014
Contributor CROWN JANITORIAL PRODUCTS LLC Address 450 Nepperhan Avenue Community Yonkers, NY 10701 amount $1,000 date 05/29/2014
Contributor CRYSTAL WINDOW & DOOR SYSTEMS, LTD Address 3110 Whitestone Expressway Community Flushing, NY 11354 amount $1,000 date 05/29/2014
Contributor D-BEST INDUSTRIES CORP. Address 63 Meacham Avenue Community Elmont, NY 11003 amount $3,000 date 05/29/2014
Contributor DISANO CONSTRUCTION CO. INC. Address 3107 Farmington Street Community Flushing, NY 11354 amount $1,000 date 05/29/2014
Contributor EDMAR Address 50-05 47th Avenue Community Woodside, NY 11377 amount $1,000 date 05/29/2014
Contributor EMERALD CITY CONSTRUCTION LLC Address 420 Lexington Avenue Community New York, NY 10170 amount $10,000 date 05/29/2014
Contributor FJC SECURITY SERVICES, INC. Address 275 Jericho Turnpike Community Floral Park, NY 11001 amount $2,000 date 05/29/2014
Contributor GERSON & GERSON, INC. Address 100 West 33Rd Street Community New York, NY 10001 amount $5,000 date 05/29/2014
Contributor GIBSON, DUNN & CRUTCHER LLP PAC Address 333 South Grand Avenue Community Los Angeles, CA 90071 amount $10,000 date 05/29/2014
Contributor GREAT LAKES BUILDING SYSTEMS, INC. Address 116 Gruner Road Community Buffalo, NY 14227 amount $5,000 date 05/29/2014
Contributor GUARDSMAN ELEVATOR CO., INC. Address 276 East 150th Street Community Bronx, NY 10451 amount $3,000 date 05/29/2014
Contributor HIGHLAND PARK VILLAGE, LLC Address 2421 Main Street Community Buffalo, NY 14214 amount $25,000 date 05/29/2014
Contributor HOME LEASING LLC Address 180 Clinton Square Community Rochester, NY 14604 amount $5,000 date 05/29/2014
Contributor HORING WELIKSON & ROSEN, P.C. Address 11 Hillside Avenue Community Williston Park, NY 11596 amount $2,500 date 05/29/2014
Contributor JME FIRE SPRINKLER CORP. Address 18 Industrial Boulevard Community Medford, NY 11763 amount $2,500 date 05/29/2014
Contributor JRS PLUMBING INC. Address 201 Naramore Drive Community Batavia, NY 14020 amount $5,000 date 05/29/2014
Contributor K-D FRAME & DOOR CORP. Address 59-45 63Rd Street Community Maspeth, NY 11378 amount $1,000 date 05/29/2014
Contributor KNS BUILDING RESTORATION, INC. Address 6981 75th Street Community Middle Village, NY 11379 amount $5,000 date 05/29/2014
Contributor KOBRE & KIM LLP Address 800 Third Avenue Community New York, NY 10022 amount $2,000 date 05/29/2014
Contributor KOCH GROUP & COMPANY, LLP Address 333 Seventh Avenue Community New York, NY 10001 amount $5,000 date 05/29/2014
Contributor LABATON SUCHAROW LLP Address 140 Broadway Community New York, NY 10005 amount $2,500 date 05/29/2014
Contributor MCGUIRE DEVELOPMENT COMPANY LLC Address 560 Delaware Avenue Community Buffalo, NY 14202 amount $25,000 date 05/29/2014

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP