Search icon

WECHSLER & COHEN, LLP

Company Details

Name: WECHSLER & COHEN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 16 Mar 1995 (30 years ago)
Date of dissolution: 12 Apr 2023
Entity Number: 1904049
ZIP code: 10004
County: Blank
Place of Formation: New York
Address: 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10004
Principal Address: 17 STATE STREET, 7TH FLOOR, NEW YORK, United States, 10004

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, United States, 10004

Form 5500 Series

Employer Identification Number (EIN):
133805383
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2020-09-11 2023-04-12 Address 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2009-12-30 2020-09-11 Address 17 STATE STREET, 15TH FL., NEW YORK, NY, 10004, USA (Type of address: Service of Process)
2002-09-06 2009-12-30 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Principal Executive Office)
2002-09-06 2009-12-30 Address 116 JOHN STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1999-11-19 2002-09-16 Name WECHSLER BURSKY & COHEN, LLP

Filings

Filing Number Date Filed Type Effective Date
230412000273 2022-05-18 NOTICE OF WITHDRAWAL 2022-05-18
200911002000 2020-09-11 FIVE YEAR STATEMENT 2020-03-01
150121002049 2015-01-21 FIVE YEAR STATEMENT 2015-03-01
100419002066 2010-04-19 FIVE YEAR STATEMENT 2010-03-01
091230000352 2009-12-30 CERTIFICATE OF AMENDMENT 2009-12-30

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:
206870.00
Total Face Value Of Loan:
205364.33

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
206870
Current Approval Amount:
205364.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
207566.29

Court Cases

Court Case Summary

Filing Date:
2009-03-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
WECHSLER & COHEN, LLP
Party Role:
Plaintiff
Party Name:
SASSANO,
Party Role:
Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State