Search icon

COUGHLIN & GERHART, L.L.P.

Company claim

Is this your business?

Get access!

Company Details

Name: COUGHLIN & GERHART, L.L.P.
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 20 Dec 1995 (30 years ago)
Entity Number: 1983637
ZIP code: 13902
County: Blank
Place of Formation: New York
Principal Address: 99 CORPORATE DRIVE, BINGHAMTON, NY, United States, 13904
Address: PO BOX 2039, BINGHAMTON, NY, United States, 13902

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent PO BOX 2039, BINGHAMTON, NY, United States, 13902

Form 5500 Series

Employer Identification Number (EIN):
150521967
Plan Year:
2020
Number Of Participants:
120
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
111
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
98
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
95
Sponsors Telephone Number:

History

Start date End date Type Value
2011-05-27 2013-10-24 Address 1701 NORTH STREET BUILDING 32, ENDICOTT, NY, 13760, USA (Type of address: Service of Process)
2010-10-12 2011-05-27 Address 19 CHENANGO STREET / 12TH FL, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Service of Process)
2010-10-12 2011-04-15 Address 19 CHENAGO STREET / 12TH FL, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Principal Executive Office)
2008-03-19 2010-10-12 Address 19 CHENANGO ST STE 1200, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Service of Process)
2008-03-04 2010-10-12 Address 19 CHENAGO STREET 12 FLOOR, BINGHAMTON, NY, 13901, 2905, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220221000286 2022-02-21 FIVE YEAR STATEMENT 2022-02-21
151019002018 2015-10-19 FIVE YEAR STATEMENT 2015-12-01
131024000099 2013-10-24 CERTIFICATE OF AMENDMENT 2013-10-24
110527000272 2011-05-27 CERTIFICATE OF AMENDMENT 2011-05-27
110415000791 2011-04-15 CERTIFICATE OF AMENDMENT 2011-04-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
03C0788
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
22500.00
Base And Exercised Options Value:
22500.00
Base And All Options Value:
22500.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2008-07-01
Description:
PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE NORTHERN DISTRICT OF NEW YORK (SYRACUSE, NY).
Naics Code:
541110: OFFICES OF LAWYERS
Product Or Service Code:
R418: LEGAL SERVICES

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1629540
Current Approval Amount:
1629540
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1638321.41

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State