Search icon

SCHINDLER COHEN & HOCHMAN LLP

Company Details

Name: SCHINDLER COHEN & HOCHMAN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 04 Dec 1996 (28 years ago)
Entity Number: 2089618
ZIP code: 10005
County: Blank
Place of Formation: New York
Address: 100 WALL ST, 15TH FL, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 100 WALL ST, 15TH FL, NEW YORK, NY, United States, 10005

Form 5500 Series

Employer Identification Number (EIN):
133921560
Plan Year:
2023
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2001-12-07 2008-10-06 Address 45 ROCKEFELLER PLAZA, 9TH FLR, NEW YORK, NY, 10111, USA (Type of address: Service of Process)
1997-05-02 2001-12-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1996-12-04 1997-05-02 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
161019002021 2016-10-19 FIVE YEAR STATEMENT 2016-12-01
111025002757 2011-10-25 FIVE YEAR STATEMENT 2011-12-01
081008000761 2008-10-08 CERTIFICATE OF CONSENT 2008-10-08
081006002351 2008-10-06 FIVE YEAR STATEMENT 2006-12-01
RV-1743884 2007-06-27 REVOCATION OF REGISTRATION 2007-06-27

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
298300
Current Approval Amount:
298300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
299975.38

Date of last update: 14 Mar 2025

Sources: New York Secretary of State