Search icon

REIS COOPER LLP

Company Details

Name: REIS COOPER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 09 Sep 2002 (23 years ago)
Entity Number: 2809363
ZIP code: 10107
County: Blank
Place of Formation: New York
Address: 250 WEST 57TH STREET, STE 1612, NEW YORK, NY, United States, 10107

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
REIS COOPER LLP RETIREMENT PLAN 2023 133882080 2024-10-02 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 718, NEW YORK, NY, 101071600

Signature of

Role Plan administrator
Date 2024-10-02
Name of individual signing JEFFREY COOPER
Valid signature Filed with authorized/valid electronic signature
REIS COOPER LLP RETIREMENT PLAN 2022 133882080 2023-07-13 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Signature of

Role Plan administrator
Date 2023-07-13
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2021 133882080 2022-07-26 REIS COOPER LLP 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2022-07-26
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2020 133882080 2021-08-05 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2019 133882080 2020-06-24 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2018 133882080 2019-08-26 REIS COOPER LLP 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2019-08-26
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2017 133882080 2018-08-27 REIS COOPER LLP 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2018-08-27
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2016 133882080 2017-08-29 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2017-08-29
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2015 133882080 2016-06-01 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2016-06-01
Name of individual signing JEFFREY COOPER
REIS COOPER LLP RETIREMENT PLAN 2014 133882080 2015-05-04 REIS COOPER LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 2122018602
Plan sponsor’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600

Plan administrator’s name and address

Administrator’s EIN 133882080
Plan administrator’s name REIS COOPER LLP
Plan administrator’s address 250 WEST 57TH STREET, SUITE 1612, NEW YORK, NY, 101071600
Administrator’s telephone number 2122018602

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing JEFFREY COOPER

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 250 WEST 57TH STREET, STE 1612, NEW YORK, NY, United States, 10107

History

Start date End date Type Value
2002-09-09 2009-09-03 Address 888 SEVENTH AVENUE, NEW YORK, NY, 10106, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170710002022 2017-07-10 FIVE YEAR STATEMENT 2017-09-01
120726002454 2012-07-26 FIVE YEAR STATEMENT 2012-09-01
090904000238 2009-09-04 CERTIFICATE OF CONSENT 2009-09-04
090903002547 2009-09-03 FIVE YEAR STATEMENT 2007-09-01
RV-1744615 2008-03-26 REVOCATION OF REGISTRATION 2008-03-26
070911000514 2007-09-11 CERTIFICATE OF PUBLICATION 2007-09-11
020909000378 2002-09-09 NOTICE OF REGISTRATION 2002-09-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6590927202 2020-04-28 0202 PPP 250 W 57th St Suite 1612, New York, NY, 10107-1600
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) 120972
Loan Approval Amount (current) 120972
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378617
Servicing Lender Name HSBC Bank USA, National Association
Servicing Lender Address 1800 Tysons Blvd, Ste 50 Tysons II, MCLEAN, VA, 22102-4267
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, 10107-1600
Project Congressional District NY-12
Number of Employees 13
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 378617
Originating Lender Name HSBC Bank USA, National Association
Originating Lender Address MCLEAN, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122141.4
Forgiveness Paid Date 2021-04-21

Date of last update: 30 Mar 2025

Sources: New York Secretary of State