Search icon

RICHARD COHEN, INC.

Company Details

Name: RICHARD COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Sep 1987 (38 years ago)
Entity Number: 1652070
ZIP code: 10021
County: New York
Place of Formation: New York
Address: 169 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RICHARD COHEN, INC. PROFIT SHARING PLAN 2020 222331222 2021-10-04 RICHARD COHEN, INC. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 E. 69TH ST. APT 3D, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing PAULA COHEN
RICHARD COHEN, INC. PROFIT SHARING PLAN 2019 222331222 2021-06-03 RICHARD COHEN, INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 E. 69TH ST. APT 3D, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2021-06-03
Name of individual signing PAULA COHEN
RICHARD COHEN INC. PROFIT SHARING PLAN 2018 222331222 2019-12-27 RICHARD COHEN INC. 6
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
RICHARD COHEN INC. PROFIT SHARING PLAN 2017 222331222 2019-04-10 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
RICHARD COHEN INC. PROFIT SHARING PLAN 2016 222331222 2018-02-05 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
RICHARD COHEN INC. PROFIT SHARING PLAN 2015 222331222 2017-04-27 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
RICHARD COHEN INC. PROFIT SHARING PLAN 2014 222331222 2016-03-02 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
RICHARD COHEN INC. PROFIT SHARING PLAN 2013 222331222 2015-03-03 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
RICHARD COHEN INC. PROFIT SHARING PLAN 2012 222331222 2014-03-04 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021

Signature of

Role Plan administrator
Date 2014-03-04
Name of individual signing RICHARD COHEN
Role Employer/plan sponsor
Date 2014-03-04
Name of individual signing RICHARD COHEN
RICHARD COHEN INC. PROFIT SHARING PLAN 2011 222331222 2013-07-01 RICHARD COHEN INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1987-10-01
Business code 541990
Sponsor’s telephone number 2126964938
Plan sponsor’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021

Plan administrator’s name and address

Administrator’s EIN 222331222
Plan administrator’s name RICHARD COHEN INC.
Plan administrator’s address 169 EAST 69TH STREET - APT 3D, NEW YORK, NY, 10021
Administrator’s telephone number 2126964938

Signature of

Role Plan administrator
Date 2013-07-01
Name of individual signing RICHARD COHEN
Role Employer/plan sponsor
Date 2013-07-01
Name of individual signing RICHARD COHEN

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 169 EAST 69TH STREET, NEW YORK, NY, United States, 10021

Chief Executive Officer

Name Role Address
RICHARD COHEN Chief Executive Officer 169 EAST 69TH STREET, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
1987-09-25 1993-10-05 Address 169 EAST 69TH STREET, NEW YORK, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130924002301 2013-09-24 BIENNIAL STATEMENT 2013-09-01
110921002580 2011-09-21 BIENNIAL STATEMENT 2011-09-01
071009002022 2007-10-09 BIENNIAL STATEMENT 2007-09-01
051109002246 2005-11-09 BIENNIAL STATEMENT 2005-09-01
030902002423 2003-09-02 BIENNIAL STATEMENT 2003-09-01
010911002312 2001-09-11 BIENNIAL STATEMENT 2001-09-01
990924002289 1999-09-24 BIENNIAL STATEMENT 1999-09-01
970911002278 1997-09-11 BIENNIAL STATEMENT 1997-09-01
931005002787 1993-10-05 BIENNIAL STATEMENT 1993-09-01
B548697-2 1987-09-25 CERTIFICATE OF INCORPORATION 1987-09-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8444068604 2021-03-24 0202 PPS 169 E 69th St, New York, NY, 10021-5108
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32840
Loan Approval Amount (current) 32840
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10021-5108
Project Congressional District NY-12
Number of Employees 4
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33101.94
Forgiveness Paid Date 2022-01-13
1326547705 2020-05-01 0202 PPP 169 E 69TH ST, NEW YORK, NY, 10021
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29420
Loan Approval Amount (current) 29420
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10021-0001
Project Congressional District NY-12
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29683.49
Forgiveness Paid Date 2021-03-29
5366308604 2021-03-20 0248 PPS 418 N Tioga St, Ithaca, NY, 14850-5293
Loan Status Date 2022-02-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47180
Servicing Lender Name Chemung Canal Trust Company
Servicing Lender Address One Chemung Canal Plz, ELMIRA, NY, 14901-3408
Rural or Urban Indicator R
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ithaca, TOMPKINS, NY, 14850-5293
Project Congressional District NY-19
Number of Employees 1
NAICS code 621310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 47180
Originating Lender Name Chemung Canal Trust Company
Originating Lender Address ELMIRA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21002.3
Forgiveness Paid Date 2022-01-13
1241308406 2021-02-01 0235 PPS 5 Susquehanna Ave, Great Neck, NY, 11021-3819
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19002
Loan Approval Amount (current) 19002
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-3819
Project Congressional District NY-03
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19109.24
Forgiveness Paid Date 2021-09-07

Date of last update: 15 Mar 2025

Sources: New York Secretary of State