Search icon

LAPLACA COHEN ADVERTISING INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LAPLACA COHEN ADVERTISING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1994 (31 years ago)
Entity Number: 1796516
ZIP code: 11572
County: Nassau
Place of Formation: New York
Principal Address: 43 W 24TH ST, 10TH FL, NEW YORK, NY, United States, 10010
Address: 3237 long beach road #119, OCEANSIDE, NY, United States, 11572

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3237 long beach road #119, OCEANSIDE, NY, United States, 11572

Chief Executive Officer

Name Role Address
ARTHUR COHEN Chief Executive Officer 43 W 24TH ST, 10TH FL, NEW YORK, NY, United States, 10010

Unique Entity ID

CAGE Code:
4LUK5
UEI Expiration Date:
2020-12-16

Business Information

Activation Date:
2019-12-17
Initial Registration Date:
2006-12-04

Commercial and government entity program

CAGE number:
4LUK5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-02-29
CAGE Expiration:
2027-02-16
SAM Expiration:
2023-03-17

Contact Information

POC:
NATASHA HERNANDEZ
Corporate URL:
http://www.laplacacohen.com

Form 5500 Series

Employer Identification Number (EIN):
133756607
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
23
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-05 2024-03-26 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-02-06 2024-03-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2019-11-25 2024-02-13 Address 520 BROADWAY, 11TH FLOOR, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
2010-03-04 2024-02-13 Address 43 W 24TH ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2008-02-21 2010-03-04 Address 43 W 24TH ST, 10TH FL, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240213004026 2024-02-06 CERTIFICATE OF CHANGE BY ENTITY 2024-02-06
191125000080 2019-11-25 CERTIFICATE OF CHANGE 2019-11-25
140411002049 2014-04-11 BIENNIAL STATEMENT 2014-02-01
120330002023 2012-03-30 BIENNIAL STATEMENT 2012-02-01
100304002086 2010-03-04 BIENNIAL STATEMENT 2010-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
306110.00
Total Face Value Of Loan:
306110.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
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:
306100.00
Total Face Value Of Loan:
306100.00

Trademarks Section

Serial Number:
87253491
Mark:
CULTURE TRACK
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
2016-12-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CULTURE TRACK

Goods And Services

For:
Conferences, seminars and workshops in the field of trends in U.S., foreign and international cultural consumption; providing a website featuring information, articles on trends in U.S., foreign and international cultural consumption
First Use:
2018-06-20
International Classes:
041 - Primary Class
Class Status:
Active
For:
Downloadable electronic publications in the nature of reports in the field of trends in cultural consumption on a national and/or international level
First Use:
2018-06-20
International Classes:
009 - Primary Class
Class Status:
Active
Serial Number:
86546811
Mark:
CULTURE TRACK
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
TRADEMARK
Application Filing Date:
2015-02-26
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
CULTURE TRACK

Goods And Services

For:
Downloadable electronic publications in the nature of reports in the field of trends in U.S. cultural consumption
First Use:
2004-07-16
International Classes:
009 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$306,100
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,100
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$309,462.91
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $226,400
Utilities: $1,200
Rent: $63,000
Healthcare: $15500
Jobs Reported:
17
Initial Approval Amount:
$306,110
Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$306,110
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$308,330.76
Servicing Lender:
City National Bank
Use of Proceeds:
Payroll: $306,108
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2019-12-24
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Copyright

Parties

Party Name:
DERKS
Party Role:
Plaintiff
Party Name:
LAPLACA COHEN ADVERTISING INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State