Search icon

RENAE COHEN ANTIQUES, INC.

Company Details

Name: RENAE COHEN ANTIQUES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Oct 1999 (25 years ago)
Entity Number: 2432790
ZIP code: 10603
County: Westchester
Place of Formation: New York
Principal Address: 50 SOUTH BUCKHOUT ST, IRVINGTON, NY, United States, 10533
Address: 399 KNOLLWOOD ROAD SUITE 212, WHITE PLAINS, NY, United States, 10603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RENAE COHEN ANTIQUES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134084865 2023-10-28 RENAE COHEN ANTIQUES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 W MIAN ST, STE 202, IRVINGTON, NY, 105333503

Signature of

Role Plan administrator
Date 2023-10-28
Name of individual signing RENAE COHEN
RENAE COHEN ANTIQUES INC 401(K) PROFIT SHARING PLAN & TRUST 2022 134084865 2023-04-08 RENAE COHEN ANTIQUES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 W MIAN ST, STE 202, IRVINGTON, NY, 105333503

Signature of

Role Plan administrator
Date 2023-04-08
Name of individual signing RENAE G COHEN
RENAE COHEN ANTIQUES INC 401(K) PROFIT SHARING PLAN & TRUST 2021 134084865 2022-04-09 RENAE COHEN ANTIQUES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 W MIAN ST, STE 202, IRVINGTON, NY, 105333503

Signature of

Role Plan administrator
Date 2022-04-09
Name of individual signing RENAE COHEN
RENAE COHEN ANTIQUES INC 401(K) PROFIT SHARING PLAN & TRUST 2020 134084865 2021-04-03 RENAE COHEN ANTIQUES INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 W MIAN ST, STE 202, IRVINGTON, NY, 105333503

Signature of

Role Plan administrator
Date 2021-04-03
Name of individual signing RENAE COHEN
RENAE COHEN ANTIQUES INC 401(K) PROFIT SHARING PLAN & TRUST 2019 134084865 2020-05-17 RENAE COHEN ANTIQUES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 W MIAN ST, STE 202, IRVINGTON, NY, 105333503

Signature of

Role Plan administrator
Date 2020-05-17
Name of individual signing RENAE COHEN
RENAE COHEN ANTIQUES INC 401 K PROFIT SHARING PLAN TRUST 2018 134084865 2019-04-06 RENAE COHEN ANTIQUES INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 423200
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 W MIAN ST, STE 202, IRVINGTON, NY, 105333503

Signature of

Role Plan administrator
Date 2019-04-06
Name of individual signing RENAE COHEN
RENAE COHEN ANTIQUES INC 401 K PROFIT SHARING PLAN TRUST 2017 134084865 2018-06-15 RENAE COHEN ANTIQUES INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 452110
Sponsor’s telephone number 9147140880
Plan sponsor’s address 3 WEST MAIN STREET, IRVINGTON, NY, 10533

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing RENAE COHEN

Chief Executive Officer

Name Role Address
RENAE COHEN Chief Executive Officer 50 SOUTH BUCKHOUT ST, IRVINGTON, NY, United States, 10533

DOS Process Agent

Name Role Address
SUSAN FREEDMAN ESQ DOS Process Agent 399 KNOLLWOOD ROAD SUITE 212, WHITE PLAINS, NY, United States, 10603

History

Start date End date Type Value
1999-10-26 2001-10-03 Address 231 CENTRAL AVENUE, WHITE PLAINS, NY, 10606, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030924002255 2003-09-24 BIENNIAL STATEMENT 2003-10-01
011003002542 2001-10-03 BIENNIAL STATEMENT 2001-10-01
991026000416 1999-10-26 CERTIFICATE OF INCORPORATION 1999-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1325107700 2020-05-01 0202 PPP 3 W MAIN ST STE 202, IRVINGTON, NY, 10533
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28090
Loan Approval Amount (current) 28090
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 IRVINGTON, WESTCHESTER, NY, 10533-0001
Project Congressional District NY-16
Number of Employees 40
NAICS code 453310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28344.64
Forgiveness Paid Date 2021-03-31

Date of last update: 13 Mar 2025

Sources: New York Secretary of State