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 WEBB LEASING OF BUFFALO, LLC Address 489 Ellicott Street Community Buffalo, NY 14203 amount $5,000 date 12/27/2013
Contributor WILDER PROPERTY COMPANIES INC. Address 570 Taxter Road Community Elmsford, NY 10523 amount $5,000 date 12/27/2013
Contributor YR BLANC & CO LLC Address 191 North Street Community Buffalo, NY 14201 amount $2,000 date 12/27/2013
Contributor AWAD, JOSEPH P Address 600 Old Country Road Community Garden City, NY 11530 amount $4,000 date 12/27/2013
Contributor BALTER, WILLIAM G Address 5 Willets Road Community Mount Kisco, NY 10549 amount $13,250 date 12/27/2013
Contributor BARGNESI, JAMES Address 248 Darwin Drive Community Snyder, NY 14226 amount $1,000 date 12/27/2013
Contributor BARGNESI, JULIE M Address 117 Darwin Drive Community Tonawanda, NY 14226 amount $1,000 date 12/27/2013
Contributor BROST, GARY M Address 200 Delaware Avenue Community Buffalo, NY 14202 amount $1,000 date 12/27/2013
Contributor BUCHHEIT, GERALD A Address 6210 Old Lake Shore Road Community Lake View, NY 14085 amount $1,000 date 12/27/2013
Contributor CANTY, TRICIA Address 57 Woodbridge Avenue Community Buffalo, NY 14214 amount $1,000 date 12/27/2013
Contributor CARMINA, STEVEN J Address 9 Spruceland Terrace Lane Community Lancaster, NY 14086 amount $1,000 date 12/27/2013
Contributor CAROSELLA, JOSEPH W Address 151 Buffalo Avenue Community Niagara Falls, NY 14303 amount $10,000 date 12/27/2013
Contributor CHESSIN, DANIEL Address 3500 Elmwood Avenue Community Rochester, NY 14610 amount $5,000 date 12/27/2013
Contributor CHOUAKE, ESTHER Address 245 Hutchinson Road Community Englewood, NJ 07631 amount $2,000 date 12/27/2013
Contributor CICHOCKI, KATHERINE I Address 670 Knabb Road Community Elma, NY 14059 amount $7,500 date 12/27/2013
Contributor CONNORS, TERRENCE Address 150 New Amsterdam Avenue Community Buffalo, NY 14216 amount $1,000 date 12/27/2013
Contributor CRANGLE, JOSEPH F Address 102 Tillinghast Place Community Buffalo, NY 14216 amount $1,000 date 12/27/2013
Contributor CURTIS, LAWRENCE Address 211 Ipswich Road Community Boxford, MA 01921 amount $4,000 date 12/27/2013
Contributor CZARNECKI, MARK J Address 5019 Rockhaven Drive Community Clarence, NY 14031 amount $5,000 date 12/27/2013
Contributor FERRETTI, JOAN M Address 5 Garrison Road Community Glens Falls, NY 12804 amount $2,500 date 12/27/2013
Contributor FLEISHMAN, WENDY Address 2 East End Avenue Community New York, NY 10017 amount $1,000 date 12/27/2013
Contributor GIOIA, DONNA M Address 55 Meadow Road Community Buffalo, NY 14216 amount $1,000 date 12/27/2013
Contributor GLASCOTT, DENNIS P Address 84 Miller Drive Community Angola, NY 14006 amount $250 date 12/27/2013
Contributor HECHT, JORDAN Address 19 West 44th Street Community New York, NY 10036 amount $5,000 date 12/27/2013
Contributor HERZKA, RALPH Address 1 Battery Park Plaza Community New York, NY 10004 amount $1,000 date 12/27/2013
Contributor HICKS, WESLEY Address 9714 Erie Road Community Angola, NY 14006 amount $1,000 date 12/27/2013
Contributor HURLBUT, ROBERT W Address 740 East Avenue Community Rochester, NY 14607 amount $5,000 date 12/27/2013
Contributor KATZ-NAVE, RENEE Address 955 Fifth Avenue Community New York, NY 10075 amount $5,000 date 12/27/2013
Contributor KOELMEL, MARSHA L Address 8104 Floss Lane Community East Amherst, NY 14051 amount $25,000 date 12/27/2013
Contributor LEVINE, MICHAEL Address 1355 Motor Parkway Community Hauppauge, NY 11788 amount $2,500 date 12/27/2013
Contributor LICHTMAN, JEFFREY A Address 1600 Parker Avenue Community Fort Lee, NJ 07024 amount $5,000 date 12/27/2013
Contributor LOMEO, JODY Address 6150 Walnut Creek Court Community East Amherst, NY 14051 amount $1,000 date 12/27/2013
Contributor MELNICKE, MICHAEL Address 1637 50th Street Community Brooklyn, NY 11204 amount $5,000 date 12/27/2013
Contributor MOONEY, SANDRA Address 44 New Hampshire Avenue Community Massapequa, NY 11758 amount $1,000 date 12/27/2013
Contributor MULLEN, DENNIS Address 15 Merrycreek Crossing Community Pittsford, NY 14534 amount $10,000 date 12/27/2013
Contributor NEMOYER, ELYSE S Address 80 Squire Drive Community Orchard Park, NY 14127 amount $100 date 12/27/2013
Contributor PADDOCK, DUANE Address 5050 Rockledge Drive Community Clarence, NY 14051 amount $1,000 date 12/27/2013
Contributor PAYNE, HAL D Address 1119 Delaware Avenue, Unit 8 Community Buffalo, NY 14209 amount $500 date 12/27/2013
Contributor PETRELLA, JOSEPH Address 726 Exchange Street Community Buffalo, NY 14210 amount $1,000 date 12/27/2013
Contributor PIERCE, AARON J Address 12343 Route 438 Community Irving, NY 14081 amount $5,000 date 12/27/2013
Contributor PUTZIGER, MICHAEL Address 29 Beach Street Community Cohasset, MA 02025 amount $1,000 date 12/27/2013
Contributor SALMASI, NICOLE Address 16 East 85th Street Community New York, NY 10028 amount $5,000 date 12/27/2013
Contributor SANDS, ROBERT Address 4000 East Avenue Community Rochester, NY 14618 amount $10,000 date 12/27/2013
Contributor SCIANDRA, SALVATORE Address 303 Bedford Avenue Community Buffalo, NY 14216 amount $1,000 date 12/27/2013
Contributor SEXTON, MICHAEL B Address 44 Sterling Place Community Lancaster, NY 14086 amount $1,000 date 12/27/2013
Contributor SMITH, RICHARD S Address 658 Ohio Street Community Buffalo, NY 14203 amount $5,000 date 12/27/2013
Contributor SNYDER, PAUL L Address 196 Northington Drive Community East Amherst, NY 14051 amount $5,000 date 12/27/2013
Contributor SNYDER, PAUL L Address 185 Deer Run Community Williamsville, NY 14221 amount $5,000 date 12/27/2013
Contributor STRAUCH, CHARLES Address 49 North Calibogue Cay Road Community Hilton Head Isl, Sc 29928 amount $5,000 date 12/27/2013
Contributor TERMINI, ROCCO Address 391 Washington Street Community Buffalo, NY 14203 amount $10,000 date 12/27/2013
Contributor TIMKO, NICHOLAS I Address 89 79th Street Community Brooklyn, NY 11209 amount $1,500 date 12/27/2013
Contributor TROTTA, ROCCO Address 3 Aerial Way Community Syosset, NY 11791 amount $2,000 date 12/27/2013
Contributor VERSCHLEISER, ELI Address 44 Wall Street Community New York, NY 10005 amount $1,800 date 12/27/2013
Contributor WHITE, SHARON Address 969 Bolender Drive Community Delray Beach, FL 33483 amount $10,000 date 12/27/2013
Contributor WHITING, JEFFREY L Address 8 Bernice Drive Community Cheektowaga, NY 14225 amount $250 date 12/27/2013
Contributor WILDER, ROBERT H Address 570 Taxter Road Community Elmsford, NY 10523 amount $13,250 date 12/27/2013
Contributor WINN, GILBERT Address 39 Greenwich Park Community Boston, MA 02118 amount $5,000 date 12/27/2013
Contributor YE, JIAN YING Address 72-81 113th Street, #2P Community Forest Hills, NY 11375 amount $5,000 date 12/27/2013
Contributor ZEMSKY, LESLIE Address 726 Exchange Street Community Buffalo, NY 14210 amount $10,000 date 12/27/2013
Contributor AARON MANOR REHABILITATION & CONTINUING CARE CENTE Address 100 St. Camillus Way Community Fairport, NY 14450 amount $2,500 date 12/26/2013
Contributor CONSTANTINOPLE & VALLONE CONSULTING LLC Address 233 Broadway, Suite 830 Community New York, NY 10279 amount $2,500 date 12/26/2013
Contributor GIBSON, DUNN & CRUTCHER LLP Address 333 South Grand Avenue Community Los Angeles, CA 90071 amount $5,000 date 12/26/2013
Contributor HEALTH CARE PROVIDERS PAC Address 20 Corporate Woods Boulevard Community Albany, NY 12211 amount $2,000 date 12/26/2013
Contributor HF RESPONSIBILITY FUND Address 2 Park Avenue Community New York, NY 10016 amount $10,000 date 12/26/2013
Contributor KAWASAKI RAIL CAR, INC. Address 29 Wells Avenue Community Yonkers, NY 10701 amount $2,500 date 12/26/2013
Contributor MEDIMMUNE BIOLOGICS, INC. Address One Medimmune Way Community Gaithersburg, MD 20878 amount $1,000 date 12/26/2013
Contributor RENEW NEW YORK PAC Address 27 Lehigh Court Community Rockville Centr, NY 11570 amount $25 date 12/26/2013
Contributor TRIAN FUND MANAGEMENT, L.P. Address 280 Park Avenue Community New York, NY 10017 amount $25,000 date 12/26/2013
Contributor UFOA 527 ACCOUNT Address 225 Broadway Community New York, NY 10007 amount $3,000 date 12/26/2013
Contributor DELLA SALLA, STEVEN Address 7 Esther Depew Street Community Staten Island, NY 10306 amount $2,500 date 12/26/2013
Contributor FEUERSTEIN, ERIC Address 910 Park Avenue Community New York, NY 10075 amount $2,500 date 12/26/2013
Contributor GAMBA, ROBERT Address 60 Beachmont Terrace Community Caldwell, NJ 07006 amount $2,500 date 12/26/2013
Contributor KAUFMAN, IVAN Address 333 Earle Ovington Boulevard - Suite 900 Community Uniondale, NY 11553 amount $12,500 date 12/26/2013
Contributor LODUCA, SALVATORE Address 1 Wooleys Lane East Community Great Neck, NY 11021 amount $2,500 date 12/26/2013
Contributor SNYDER, ORIN S Address 45 East 89th Street Community New York, NY 10128 amount $2,500 date 12/26/2013
Contributor TAYLOR, JAMES W Address 10 Hopeview Court Community Newburgh, NY 12550 amount $12,500 date 12/26/2013
Contributor TAYLOR, JAMES W Address 10 Hopeview Court Community Newburgh, NY 12550 amount $12,500 date 12/26/2013
Contributor 1234 ACQUISITION LLC Address PO Box 835 Community Buffalo, NY 14224 amount $1,000 date 12/23/2013
Contributor ACTBLUE NEW YORK Address PO Box 441146 Community Somerville, MA 02144 amount $480 date 12/23/2013
Contributor AHPIA SOLUTIONS INC. Address 1250 Broadway Community New York, NY 10001 amount $5,000 date 12/23/2013
Contributor ALCOTT HR GROUP LLC Address 71 Executive Boulevard Community Farmingdale, NY 11735 amount $3,000 date 12/23/2013
Contributor ALLSTATE INDEMNITY COMPANY Address 2775 Sanders Road Community Northbrook, Il 60062 amount $5,000 date 12/23/2013
Contributor ALLSTATE PROPERTY & CASUALTY COMPANY Address 2775 Sanders Road Community Northbrook, Il 60062 amount $5,000 date 12/23/2013
Contributor AMERICAN SAFETY, INC Address 9009 Mahan Drive, Suite 501 Community Tallahassee, FL 32309 amount $1,500 date 12/23/2013
Contributor AMERICAN SAFETY, INC Address 9009 Mahan Drive, Suite 501 Community Tallahassee, FL 32309 amount $2,000 date 12/23/2013
Contributor ANDREWS KURTH LLP Address 600 Travis Street Community Houston, TX 77002 amount $10,000 date 12/23/2013
Contributor ASSOCIATED GENERAL CONTRACTORS OF NYS PAC Address 10 Airline Drive Community Albany, NY 12205 amount $2,000 date 12/23/2013
Contributor AVALON GARDENS REHABILITATION & HEALTHCARE LLC Address 7 Route 25A Community Smithtown, NY 11787 amount $500 date 12/23/2013
Contributor BAY PARK NURSING AND REHABILITATION LLC Address 801 Co Op City Boulevard Community Bronx, NY 10475 amount $500 date 12/23/2013
Contributor BELLONE 2015 Address PO Box 521 Community Bohemia, NY 11716 amount $12,500 date 12/23/2013
Contributor BENJAMIN R. COHEN, M.D.P.C. Address 100 Merrick Road Community Rockville Centr, NY 11570 amount $2,000 date 12/23/2013
Contributor BETHPAGE PAC STATE Address 899 South Oyster Bay Road Community Bethpage, NY 11714 amount $5,500 date 12/23/2013
Contributor BRICKLAYERS AND ALLIED CRAFTWORKERS PAC Address 620 F Street Nw Community Washington, DC 20004 amount $1,000 date 12/23/2013
Contributor CATSKILL CROSSINGS LLC Address 154 Jefferson Heights Community Catskill, NY 12414 amount $2,000 date 12/23/2013
Contributor CIMC ASSOCIATES LLC Address 1045 Route 109 Community Lindenhurst, NY 11757 amount $2,500 date 12/23/2013
Contributor CITIZENS FOR TOM GULOTTA Address 2 Anding Avenue Community Merrick, NY 11566 amount $12,500 date 12/23/2013
Contributor COMMACK CHI LLC Address 680 Commack Road Community Commack, NY 11725 amount $17,500 date 12/23/2013
Contributor CONTINENTAL CASUALTY COMPANY Address 333 South Wabash Avenue Community Chicago, Il 60604 amount $1,000 date 12/23/2013
Contributor COUNCIL OF SCHOOL SUPERVISORS & ADMINISTRATORS LOC Address 40 Rector Street Community New York, NY 10006 amount $2,500 date 12/23/2013
Contributor CUPAC Address PO Box 15118 Community Latham, NY 12212 amount $4,500 date 12/23/2013
Contributor DISTRICT TEN IATSE Address 171 Eastside Drive Community Ballston Lake, NY 12019 amount $3,000 date 12/23/2013
Contributor DOWNEY MCGRATH GROUP, INC. Address 1225 I Street Nw Community Washington, DC 20005 amount $2,500 date 12/23/2013
Contributor DUFFY & DUFFY PLLC Address 1370 Rxr Plaza Community Uniondale, NY 11556 amount $25,000 date 12/23/2013
Contributor E. GLUCK CORPORATION Address 29-10 Thomson Avenue Community Long Island Cit, NY 11101 amount $5,000 date 12/23/2013
Contributor ENCORE CAPITAL GROUP INC. Address 8875 Aero Drive Community San Diego, CA 92123 amount $5,000 date 12/23/2013
Contributor EZIQC LLC Address 140 Bridges Road Suite E Community Mauldin, Sc 29662 amount $5,000 date 12/23/2013
Contributor FOCUSED TECHNOLOGIES IMAGING SERVICES LLC Address 279 Broadway Community Menands, NY 12204 amount $3,000 date 12/23/2013
Contributor FRIENDS OF MARK WEPRIN Address 80-15 233Rd Street Community Queens Village, NY 11427 amount $1,000 date 12/23/2013
Contributor GDP CONSULTING LLC Address 955 Harrison Avenue Community Niagara Falls, NY 14305 amount $1,000 date 12/23/2013
Contributor GRACE PLAZA REHAB AND HEALTH CARE CENTER Address 15 St. Paul'S Place Community Great Neck, NY 11021 amount $1,000 date 12/23/2013
Contributor HAGGERTY MUNZ PLLC Address 500 North Broadway Community Jericho, NY 11753 amount $4,000 date 12/23/2013
Contributor HAKS GROUP INC. Address 40 Wall Street Community New York, NY 10005 amount $2,000 date 12/23/2013
Contributor HANYS PAC Address One Empire Drive Community Rensselaer, NY 12144 amount $5,000 date 12/23/2013
Contributor HASA CONSTRUCTION LLC Address 22 Central Drive Community Farmingdale, NY 11735 amount $3,000 date 12/23/2013
Contributor HUDSON POINTE AT RIVERDALE Address 3220 Henry Hudson Parkway Community Bronx, NY 10463 amount $500 date 12/23/2013
Contributor HUNTINGTON HILLS Address 400 South Service Road Community Melville, NY 11747 amount $2,500 date 12/23/2013
Contributor INFOTRAN ENGINEERS, P.C. Address 60 Evergreen Place Community East Orange, NJ 07018 amount $2,500 date 12/23/2013
Contributor JETBLUE AIRWAYS CORPORATION CREWMEMBER GOOD GOVERN Address P.O. 34275 Community Washington, DC 20043 amount $5,000 date 12/23/2013
Contributor LANDEN ASSOCIATES LLC Address 703 Admirals Walk Community Buffalo, NY 14202 amount $5,000 date 12/23/2013
Contributor LEWIS JOHS AVALLONE AVILES, LLP Address 22 Fairway Drive Community Port Jefferson, NY 11777 amount $25,000 date 12/23/2013
Contributor LJM RAD LLC Address 84 West Park Place Community Stamford, CT 06091 amount $10,000 date 12/23/2013
Contributor LOCAL 32BJ NY/NJ AMERICAN DREAM FUND Address 25 West 18th Street Community New York, NY 10011 amount $10,000 date 12/23/2013
Contributor MAD LLC Address 111 Washington Avenue Community Albany, NY 12210 amount $25,000 date 12/23/2013
Contributor MANATT, PHELPS & PHILLIPS, LLP Address 7 Times Square Community New York, NY 10036 amount $2,500 date 12/23/2013
Contributor MICHAEL A. BALBONI, ESQ. PC Address 50 Meritoria Drive Community Williston Park, NY 11596 amount $1,350 date 12/23/2013
Contributor MOTION PICTURE ASSOCIATION OF AMERICA INC. Address 15301 Ventura Boulevard Community Sherman Oaks, CA 91403 amount $1,000 date 12/23/2013
Contributor MOTT'S LLP Address 5301 Legacy Drive Community Plano, TX 75042 amount $11,400 date 12/23/2013
Contributor NASSAU EXTENDED CARE FACILITY Address 1 Greenwich Avenue Community Hempstead, NY 11550 amount $1,000 date 12/23/2013
Contributor NEW YORK BUILDING CONGRESS INC, CONSTRUCTION INDUS Address 44 West 28th Street Community New York, NY 10001 amount $4,000 date 12/23/2013
Contributor NORTHEAST CONSTRUCTION CONNECTION INC. Address 6 Airline Drive Community Albany, NY 12205 amount $3,000 date 12/23/2013
Contributor NURSE ANESTHESIA CRNA PAC FUND Address PO Box 560 Community Bayport, NY 11705 amount $5,000 date 12/23/2013
Contributor NY STRUCTURAL STEEL PAINTING PROMOTION AND SAFETY Address 6924 49th Avenue Community Woodside, NY 11377 amount $5,000 date 12/23/2013
Contributor PFIZER PAC Address 235 East 42nd Street Community New York, NY 10017 amount $5,000 date 12/23/2013
Contributor PHILIPS ELECTRONICS NORTH AMERICA CORP. PAC Address 1050 K Street Nw Community Washington, DC 20001 amount $1,000 date 12/23/2013
Contributor PLUMBING CONTRACTORS POLITICAL ACTION COMMITTEE Address 44 West 28th Street Floor 12 Community New York, NY 10001 amount $25,000 date 12/23/2013
Contributor PORT AUTHORITY PBA, INC. NYS PAC Address 611 Palisade Avenue Community Englewood Cliff, NJ 07632 amount $22,000 date 12/23/2013
Contributor POST NEW YORK ALLIANCE PAC FUND Address 161 Avenue Of The Americas, Suite 902 Community New York, NY 11013 amount $5,000 date 12/23/2013
Contributor RECORDING INDUSTRY ASSOCIATION OF AMERICA, INC. Address 1025 F Street Nw, 10th Floor Community Washington, DC 20004 amount $2,500 date 12/23/2013
Contributor RED LAND STRATEGY INC. Address 50 Meritoria Drive Community Williston Park, NY 11596 amount $1,250 date 12/23/2013
Contributor SADIS & GOLDBERG LLP Address 551 Fifth Avenue Community New York, NY 10176 amount $2,000 date 12/23/2013
Contributor SKG NEUROSURGERY P.C. Address 1299 Corporate Drive Community Westbury, NY 11590 amount $1,000 date 12/23/2013
Contributor SUFFOLK COUNTY DEMOCRATIC COMMITTEE Address 1461 Lakeland Avenue Community Bohemia, NY 11716 amount $12,500 date 12/23/2013
Contributor THE BONGIORNO LAW FIRM, PLLC Address 250 Mineola Boulevard Community Mineola, NY 11501 amount $25,000 date 12/23/2013
Contributor THE HOLLAND & KNIGHT COMMITTEE FOR RESPONSIBLE GOV Address 31 West 52nd Street Community New York, NY 10019 amount $1,500 date 12/23/2013
Contributor THE MARINO ORGANIZATION, INC. Address 171 Madison Avenue, 12th Floor Community New York, NY 10016 amount $1,500 date 12/23/2013
Contributor THEATRICAL TEAMSTERS LOCAL 817 Address 127 Cutter Mill Road Community Great Neck, NY 11021 amount $2,000 date 12/23/2013
Contributor THROGS NECK EXTENDED CARE FACILITY Address 707 Throgs Neck Expressway Community Bronx, NY 10465 amount $500 date 12/23/2013
Contributor TOWNHOUSE CENTER FOR REHABILITATION AND NURSING Address 755 Hempstead Turnpike Community Uniondale, NY 11553 amount $500 date 12/23/2013
Contributor UPSTATE NYPA PAC Address 111 Washington Avenue Community Albany, NY 12210 amount $2,500 date 12/23/2013
Contributor UTICA CROSSING LLC Address 1800 Butterfield Avenue Community Utica, NY 13501 amount $2,500 date 12/23/2013

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP