Search icon

COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP

Company Details

Name: COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 12 Dec 1996 (28 years ago)
Entity Number: 2092372
ZIP code: 10010
County: Blank
Place of Formation: New York
Address: 41 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10010

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2023 133149916 2024-10-14 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 4127531046
Plan sponsor’s address 60 BROAD STREET, 30TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing BRADLEY JADLOWIEC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-14
Name of individual signing BRAD JADLOWIEC
Valid signature Filed with authorized/valid electronic signature
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2022 133149916 2023-10-13 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 4127531046
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 10010

Signature of

Role Plan administrator
Date 2023-10-13
Name of individual signing BRAD JADLOWIEC
Role Employer/plan sponsor
Date 2023-10-13
Name of individual signing BRAD JADLOWIEC
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2021 133149916 2022-10-14 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2022-10-14
Name of individual signing KEN SWEZEY
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2020 133149916 2021-10-13 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2021-10-13
Name of individual signing KEN SWEZEY
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2019 133149916 2020-08-12 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2020-08-12
Name of individual signing KEN SWEZEY
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2018 133149916 2019-10-07 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2019-10-07
Name of individual signing KEN SWEZEY
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2017 133149916 2018-06-22 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2018-06-22
Name of individual signing KEN SWEZEY
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2016 133149916 2017-06-07 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 57
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2017-06-07
Name of individual signing KEN SWEZEY
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2015 133149916 2016-07-19 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing MS. KAREN SCHREIER
COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 401(K) PLAN 2013 133149916 2014-07-24 COWAN, DEBAETS, ABRAHAMS & SHEPPARD LLP 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541110
Sponsor’s telephone number 2129747474
Plan sponsor’s address 41 MADISON AVENUE, 34TH FLOOR, NEW YORK, NY, 100102209

Signature of

Role Plan administrator
Date 2014-07-24
Name of individual signing KAREN SCHREIER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 41 MADISON AVE, 38TH FL, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2007-06-08 2016-11-18 Address 41 MADISON AVENUE, 34TH FL., NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2001-12-14 2007-06-08 Address 40 W 57TH ST, NEW YORK, NY, 10019, 4001, USA (Type of address: Principal Executive Office)
1996-12-12 2007-06-08 Address 40 WEST 57TH STREET, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220505004463 2022-05-05 FIVE YEAR STATEMENT 2021-11-01
161118002003 2016-11-18 FIVE YEAR STATEMENT 2016-12-01
111019002322 2011-10-19 FIVE YEAR STATEMENT 2011-12-01
080204000420 2008-02-04 CERTIFICATE OF CONSENT 2008-02-04
080131002377 2008-01-31 FIVE YEAR STATEMENT 2006-12-01
RV-1743834 2007-06-27 REVOCATION OF REGISTRATION 2007-06-27
070608000397 2007-06-08 CERTIFICATE OF AMENDMENT 2007-06-08
011214002256 2001-12-14 FIVE YEAR STATEMENT 2001-12-01
970324000396 1997-03-24 AFFIDAVIT OF PUBLICATION 1997-03-24
970324000391 1997-03-24 AFFIDAVIT OF PUBLICATION 1997-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8766487009 2020-04-08 0202 PPP 41 MADISON AVE 38th Fl, NEW YORK, NY, 10010-2200
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 603800
Loan Approval Amount (current) 854722
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4924
Servicing Lender Name City National Bank
Servicing Lender Address 555 S Flower St, LOS ANGELES, CA, 90071-2300
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, 10010-2200
Project Congressional District NY-12
Number of Employees 30
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 4924
Originating Lender Name City National Bank
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 866079.26
Forgiveness Paid Date 2021-08-26

Date of last update: 14 Mar 2025

Sources: New York Secretary of State