Search icon

COUCH WHITE, LLP

Company claim

Is this your business?

Get access!

Company Details

Name: COUCH WHITE, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 24 Aug 1995 (30 years ago)
Entity Number: 1950612
ZIP code: 12201
County: Blank
Place of Formation: New York
Address: PO BOX 22222, ALBANY, NY, United States, 12201
Principal Address: 540 BROADWAY / 7TH FL, ALBANY, NY, United States, 12207

Contact Details

Phone +1 518-426-4600

DOS Process Agent

Name Role Address
COUCH WHITE, LLP DOS Process Agent PO BOX 22222, ALBANY, NY, United States, 12201

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
518-426-0376
Contact Person:
DAVID ANDERSON
User ID:
P1451467
Trade Name:
COUCH WHITE LLP

Unique Entity ID

Unique Entity ID:
EXUZC337NY74
CAGE Code:
676Z5
UEI Expiration Date:
2026-06-04

Business Information

Doing Business As:
COUCH WHITE LLP
Activation Date:
2025-06-06
Initial Registration Date:
2010-11-29

Commercial and government entity program

CAGE number:
676Z5
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-06
CAGE Expiration:
2030-06-06
SAM Expiration:
2026-06-04

Contact Information

POC:
DAVID ANDERSON

Form 5500 Series

Employer Identification Number (EIN):
141709118
Plan Year:
2024
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
73
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
70
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
72
Sponsors Telephone Number:

History

Start date End date Type Value
2005-06-28 2025-08-05 Address PO BOX 22222, ALBANY, NY, 12201, USA (Type of address: Service of Process)
1995-08-24 2005-06-28 Address 540 BROADWAY PO BOX 22222, ALBANY, NY, 12201, 2222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250805005488 2025-08-05 FIVE YEAR STATEMENT 2025-08-05
220114001033 2022-01-14 FIVE YEAR STATEMENT 2022-01-14
150701002045 2015-07-01 FIVE YEAR STATEMENT 2015-08-01
100723002096 2010-07-23 FIVE YEAR STATEMENT 2010-08-01
050628002324 2005-06-28 FIVE YEAR STATEMENT 2005-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6247016C8025
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
285600.00
Base And Exercised Options Value:
285600.00
Base And All Options Value:
285600.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF EXPERT CONSULTATION AND WITNESS SERVICES
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R424: SUPPORT- PROFESSIONAL: EXPERT WITNESS
Procurement Instrument Identifier:
FA330016P0014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
105000.80
Base And Exercised Options Value:
105000.80
Base And All Options Value:
105000.80
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-02-05
Description:
IGF::OT::IGF DAMAGE EXPERT SUPPORT
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R707: SUPPORT- MANAGEMENT: CONTRACT/PROCUREMENT/ACQUISITION SUPPORT
Procurement Instrument Identifier:
N6247811P2862
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
95250.00
Base And Exercised Options Value:
95250.00
Base And All Options Value:
95250.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-24
Description:
EXPERT WITNESS SERVICES
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R424: EXPERT WITNESS

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:
1063685.00
Total Face Value Of Loan:
1063685.00

Paycheck Protection Program

Jobs Reported:
50
Initial Approval Amount:
$1,063,685
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,063,685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,071,349.36
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $948,685
Healthcare: $115000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State