Search icon

R.A. COHEN & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R.A. COHEN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Nov 1988 (37 years ago)
Entity Number: 1306993
ZIP code: 10177
County: New York
Place of Formation: New York
Address: 250 Park Avenue, Suite 1901, NEW YORK, NY, United States, 10177

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT A COHEN DOS Process Agent 250 Park Avenue, Suite 1901, NEW YORK, NY, United States, 10177

Chief Executive Officer

Name Role Address
ROBERT A COHEN Chief Executive Officer C/O ROBERT A COHEN & ASSOC INC, 250 PARK AVENUE, SUITE 1901, NEW YORK, NY, United States, 10177

Form 5500 Series

Employer Identification Number (EIN):
133497842
Plan Year:
2024
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-08 2025-06-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-12-10 2025-04-08 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1
2024-11-14 2024-11-14 Address C/O ROBERT A COHEN & ASSOC INC, 60 EAST 42ND ST / STE 850, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-11-14 Address C/O ROBERT A COHEN & ASSOC INC, 250 PARK AVENUE, SUITE 1901, NEW YORK, NY, 10177, USA (Type of address: Chief Executive Officer)
2024-11-14 2024-12-10 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
241114000728 2024-11-14 BIENNIAL STATEMENT 2024-11-14
230601004445 2023-06-01 BIENNIAL STATEMENT 2022-11-01
121126002151 2012-11-26 BIENNIAL STATEMENT 2012-11-01
111223002530 2011-12-23 BIENNIAL STATEMENT 2010-11-01
041007000664 2004-10-07 CERTIFICATE OF CHANGE 2004-10-07

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
440984.00
Total Face Value Of Loan:
440984.00

Paycheck Protection Program

Jobs Reported:
21
Initial Approval Amount:
$440,984
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$440,984
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$444,113.17
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $440,984

Court Cases

Court Case Summary

Filing Date:
2023-07-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MORALES MARIANO
Party Role:
Plaintiff
Party Name:
R.A. COHEN & ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State