Search icon

DECOLATOR, COHEN & DIPRISCO, LLP

Company Details

Name: DECOLATOR, COHEN & DIPRISCO, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Dec 1998 (26 years ago)
Entity Number: 2323055
ZIP code: 11530
County: Blank
Place of Formation: New York
Address: 1399 FRANKLIN AVE, SUITE 300, GARDEN CITY, NY, United States, 11530

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DECOLATOR, COHEN & DIPRISCO, LLP CASH BALANCE PLAN 2023 113492614 2024-09-09 DECOLATOR, COHEN & DIPRISCO, LLP 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 201, GARDEN CITY, NY, 11530
DECOLATOR, COHEN & DIPRISCO, LLP PROFIT SHARING PLAN 2023 113492614 2024-09-09 DECOLATOR, COHEN & DIPRISCO, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 201, GARDEN CITY, NY, 11530
DECOLATOR, COHEN & DIPRISCO, LLP CASH BALANCE PLAN 2022 113492614 2023-05-23 DECOLATOR, COHEN & DIPRISCO, LLP 17
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing NEIL L. COHEN
DECOLATOR, COHEN & DIPRISCO, LLP PROFIT SHARING PLAN 2022 113492614 2023-05-23 DECOLATOR, COHEN & DIPRISCO, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2023-05-23
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2023-05-23
Name of individual signing NEIL L. COHEN
DECOLATOR, COHEN & DIPRISCO, LLP CASH BALANCE PLAN 2021 113492614 2022-06-27 DECOLATOR, COHEN & DIPRISCO, LLP 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing NEIL COHEN
DECOLATOR, COHEN & DIPRISCO, LLP PROFIT SHARING PLAN 2021 113492614 2022-06-27 DECOLATOR, COHEN & DIPRISCO, LLP 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2022-06-27
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2022-06-27
Name of individual signing NEIL COHEN
DECOLATOR, COHEN & DIPRISCO, LLP CASH BALANCE PLAN 2020 113492614 2021-07-08 DECOLATOR, COHEN & DIPRISCO, LLP 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing NEIL COHEN
DECOLATOR, COHEN & DIPRISCO, LLP PROFIT SHARING PLAN 2020 113492614 2021-07-08 DECOLATOR, COHEN & DIPRISCO, LLP 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2021-07-08
Name of individual signing NEIL COHEN
DECOLATOR, COHEN & DIPRISCO, LLP PROFIT SHARING PLAN 2019 113492614 2020-07-06 DECOLATOR, COHEN & DIPRISCO, LLP 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-06
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2020-07-06
Name of individual signing NEIL L.COHEN
DECOLATOR, COHEN & DIPRISCO, LLP CASH BALANCE PLAN 2019 113492614 2020-07-02 DECOLATOR, COHEN & DIPRISCO, LLP 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 541110
Sponsor’s telephone number 5167426575
Plan sponsor’s address 1399 FRANKLIN AVENUE, SUITE 300, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-02
Name of individual signing NEIL L. COHEN, ESQ.
Role Employer/plan sponsor
Date 2020-07-02
Name of individual signing NEIL L. COHEN, ESQ.

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1399 FRANKLIN AVE, SUITE 300, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2009-07-17 2018-11-13 Address 1399 FRANKLIN AVE, 201, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2003-10-31 2009-07-17 Address 1527 FRANKLIN AVE / SUITE 200, MINEOLA, NY, 11501, 4806, USA (Type of address: Principal Executive Office)
2003-10-31 2009-07-17 Address 1527 FRANKLIN AVE / SUITE 200, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
1998-12-09 2003-10-31 Address 1539 FRANKLIN AVE., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181113002029 2018-11-13 FIVE YEAR STATEMENT 2018-12-01
131126002033 2013-11-26 FIVE YEAR STATEMENT 2013-12-01
100513001022 2010-05-13 CERTIFICATE OF CONSENT 2010-05-13
090717002060 2009-07-17 FIVE YEAR STATEMENT 2008-12-01
RV-1754421 2009-04-29 REVOCATION OF REGISTRATION 2009-04-29
031031002375 2003-10-31 FIVE YEAR STATEMENT 2003-12-01
990325000679 1999-03-25 AFFIDAVIT OF PUBLICATION 1999-03-25
990325000674 1999-03-25 AFFIDAVIT OF PUBLICATION 1999-03-25
981209000318 1998-12-09 NOTICE OF REGISTRATION 1998-12-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4768838510 2021-02-26 0235 PPS 1399 Franklin Ave Ste 300, Garden City, NY, 11530-1678
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 114995
Loan Approval Amount (current) 114995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-1678
Project Congressional District NY-04
Number of Employees 11
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 115855.87
Forgiveness Paid Date 2021-12-02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State