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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WECHSLER & COHEN, LLP PROFIT SHARING AND SAVINGS PLAN 2020 133805383 2021-03-09 WECHSLER & COHEN, LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477915
Plan sponsor’s address 25 SUTTON PLACE SOUTH, APT. 5E, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing DAVID B. WECHSLER
WECHSLER & COHEN, LLP PROFIT SHARING PLAN 2020 133805383 2021-03-09 WECHSLER & COHEN, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477915
Plan sponsor’s address 25 SUTTON PLACE SOUTH, APT. 5E, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2021-03-09
Name of individual signing DAVID B. WECHSLER
WECHSLER & COHEN, LLP PROFIT SHARING PLAN 2019 133805383 2020-04-17 WECHSLER & COHEN, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477900
Plan sponsor’s address 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2020-04-17
Name of individual signing DAVID B. WECHSLER
WECHSLER & COHEN, LLP PROFIT SHARING PLAN 2018 133805383 2019-06-26 WECHSLER & COHEN, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477900
Plan sponsor’s address 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2019-06-26
Name of individual signing DAVID B. WECHSLER
WECHSLER & COHEN, LLP PROFIT SHARING PLAN 2017 133805383 2018-07-16 WECHSLER & COHEN, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477900
Plan sponsor’s address 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing DAVID B. WECHSLER
WECHSLER & COHEN, LLP PROFIT SHARING PLAN 2016 133805383 2017-07-31 WECHSLER & COHEN, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477900
Plan sponsor’s address 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2017-07-31
Name of individual signing DAVID B. WECHSLER
WECHSLER & COHEN, LLP PROFIT SHARING PLAN 2015 133805383 2016-07-20 WECHSLER & COHEN, LLP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 541110
Sponsor’s telephone number 2128477900
Plan sponsor’s address 17 STATE STREET, 7TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2016-07-20
Name of individual signing DAVID B. WECHSLER

DOS Process Agent

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

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
1995-03-16 2002-09-06 Address 16 EAST 34TH STREET, 16TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1995-03-16 1999-11-19 Name WECHSLER & BURSKY L.L.P.

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
050308002008 2005-03-08 FIVE YEAR STATEMENT 2005-03-01
020916000086 2002-09-16 CERTIFICATE OF AMENDMENT 2002-09-16
020912000399 2002-09-12 CERTIFICATE OF CONSENT 2002-09-12
020906002273 2002-09-06 FIVE YEAR STATEMENT 2000-03-01
RV-1518422 2000-12-27 REVOCATION OF REGISTRATION 2000-12-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7747437201 2020-04-28 0202 PPP 17 State Street, 7th Floor, New York, NY, 10004
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 206870
Loan Approval Amount (current) 205364.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
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, 10004-0001
Project Congressional District NY-10
Number of Employees 14
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 207566.29
Forgiveness Paid Date 2021-06-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0902059 Other Statutory Actions 2009-03-06 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government defendant
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2009-03-06
Termination Date 2009-12-09
Date Issue Joined 2009-05-24
Pretrial Conference Date 2009-03-31
Section 1442
Sub Section NR
Status Terminated

Parties

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

Date of last update: 14 Mar 2025

Sources: New York Secretary of State