Search icon

COCHRAN, COCHRAN & YALE, LLC

Company Details

Name: COCHRAN, COCHRAN & YALE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Dec 1997 (27 years ago)
Entity Number: 2208004
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 955 EAST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
5F1X0 Active Non-Manufacturer 2009-04-23 2024-03-11 No data No data

Contact Information

POC GARY M. BAKER
Phone +1 585-785-5719
Fax +1 585-424-6069
Address 955 E HENRIETTA RD, ROCHESTER, NY, 14623 1409, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2020 161540877 2021-04-08 COCHRAN, COCHRAN & YALE, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2021-04-08
Name of individual signing SHAWN BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2019 161540877 2020-10-06 COCHRAN, COCHRAN & YALE, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2020-10-06
Name of individual signing SHAWN BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2018 161540877 2019-08-15 COCHRAN, COCHRAN & YALE, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2019-08-15
Name of individual signing SHAWN BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2017 161540877 2018-10-04 COCHRAN, COCHRAN & YALE, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2018-10-04
Name of individual signing GARY BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2016 161540877 2017-05-02 COCHRAN, COCHRAN & YALE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2017-05-02
Name of individual signing GARY BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2015 161540877 2016-06-23 COCHRAN, COCHRAN & YALE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2016-06-23
Name of individual signing GARY BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2014 161540877 2015-06-24 COCHRAN, COCHRAN & YALE, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing GARY BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2013 161540877 2014-06-12 COCHRAN, COCHRAN & YALE, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2014-06-12
Name of individual signing GARY BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2012 161540877 2013-07-11 COCHRAN, COCHRAN & YALE, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Signature of

Role Plan administrator
Date 2013-07-11
Name of individual signing GARY BAKER
COCHRAN, COCHRAN & YALE, LLC 401(K) PROFIT SHARING PLAN 2011 161540877 2012-07-12 COCHRAN, COCHRAN & YALE, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1984-07-01
Business code 541990
Sponsor’s telephone number 5854246060
Plan sponsor’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623

Plan administrator’s name and address

Administrator’s EIN 161540877
Plan administrator’s name COCHRAN, COCHRAN & YALE, LLC
Plan administrator’s address 955 EAST HENRIETTA ROAD, ROCHESTER, NY, 14623
Administrator’s telephone number 5854246060

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing GARY BAKER
Role Employer/plan sponsor
Date 2012-07-12
Name of individual signing GARY BAKER

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 955 EAST HENRIETTA ROAD, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
111229002243 2011-12-29 BIENNIAL STATEMENT 2011-12-01
091230002333 2009-12-30 BIENNIAL STATEMENT 2009-12-01
071224002358 2007-12-24 BIENNIAL STATEMENT 2007-12-01
051122002206 2005-11-22 BIENNIAL STATEMENT 2005-12-01
031209002266 2003-12-09 BIENNIAL STATEMENT 2003-12-01
011221002137 2001-12-21 BIENNIAL STATEMENT 2001-12-01
000124002053 2000-01-24 BIENNIAL STATEMENT 1999-12-01
980317000147 1998-03-17 AFFIDAVIT OF PUBLICATION 1998-03-17
980317000146 1998-03-17 AFFIDAVIT OF PUBLICATION 1998-03-17
971212000312 1997-12-12 ARTICLES OF ORGANIZATION 1997-12-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2124857101 2020-04-10 0219 PPP 955 East Henrietta Road, ROCHESTER, NY, 14623-1409
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148300
Loan Approval Amount (current) 148300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14623-1409
Project Congressional District NY-25
Number of Employees 8
NAICS code 541612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150281.45
Forgiveness Paid Date 2021-08-19
5876878306 2021-01-26 0219 PPS 76 Overbrook Rd, Rochester, NY, 14618-3624
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148387.5
Loan Approval Amount (current) 148387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14618-3624
Project Congressional District NY-25
Number of Employees 8
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 150077.47
Forgiveness Paid Date 2022-04-06

Date of last update: 31 Mar 2025

Sources: New York Secretary of State