Search icon

COHEN PARTNERS LLC

Company Details

Name: COHEN PARTNERS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471821
ZIP code: 10604
County: New York
Place of Formation: New York
Address: 925 WESTCHESTER AVENUE, SUITE 400, WHITE PLAINS, NY, United States, 10604

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN PARTNERS, LLC 401(K) PLAN 2023 134102261 2024-09-18 COHEN PARTNERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524290
Sponsor’s telephone number 2126610465
Plan sponsor’s address 104 WEST 40TH STREET, SUITE 1001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2024-09-18
Name of individual signing RENUKA KHANNA
Valid signature Filed with authorized/valid electronic signature
COHEN PARTNERS, LLC 401(K) PLAN 2022 134102261 2023-06-21 COHEN PARTNERS, LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 524290
Sponsor’s telephone number 2126610465
Plan sponsor’s address 104 WEST 40TH STREET, SUITE 1001, NEW YORK, NY, 10018
COHEN PARTNERS, LLC 401(K) PLAN 2021 134102261 2022-08-29 COHEN PARTNERS, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 524290
Sponsor’s telephone number 2126610465
Plan sponsor’s address 104 WEST 40TH STREET, SUITE 1001, NEW YORK, NY, 10018

Signature of

Role Plan administrator
Date 2022-08-29
Name of individual signing RENUKA KHANNA
Role Employer/plan sponsor
Date 2022-08-29
Name of individual signing RENUKA KHANNA

DOS Process Agent

Name Role Address
KEIDEL, WELDON & CUNNINGHAM, LLP DOS Process Agent 925 WESTCHESTER AVENUE, SUITE 400, WHITE PLAINS, NY, United States, 10604

History

Start date End date Type Value
2004-02-27 2023-03-07 Address 500 5TH AVE, STE 2210, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2004-01-29 2004-02-27 Address 500 FIFTH AVENUE SUITE 2210, NEW YORK, NY, 10110, USA (Type of address: Service of Process)
2000-02-09 2004-01-29 Address 501 5TH AVE 2ND FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230307001286 2023-03-07 BIENNIAL STATEMENT 2022-02-01
120403002697 2012-04-03 BIENNIAL STATEMENT 2012-02-01
100312002773 2010-03-12 BIENNIAL STATEMENT 2010-02-01
080508002749 2008-05-08 BIENNIAL STATEMENT 2008-02-01
060330002291 2006-03-30 BIENNIAL STATEMENT 2006-02-01
040227002505 2004-02-27 BIENNIAL STATEMENT 2004-02-01
040129000067 2004-01-29 CERTIFICATE OF CHANGE 2004-01-29
020228002164 2002-02-28 BIENNIAL STATEMENT 2002-02-01
010413000227 2001-04-13 AFFIDAVIT OF PUBLICATION 2001-04-13
010413000224 2001-04-13 AFFIDAVIT OF PUBLICATION 2001-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7217547703 2020-05-01 0202 PPP 104 West 40th Street 10th floor, New York, NY, 10018
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10018-0001
Project Congressional District NY-12
Number of Employees 10
NAICS code 448120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141376.67
Forgiveness Paid Date 2021-04-29

Date of last update: 13 Mar 2025

Sources: New York Secretary of State