Search icon

COHEN & GRESSER LLP

Company Details

Name: COHEN & GRESSER LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 28 Mar 2003 (22 years ago)
Entity Number: 2888129
ZIP code: 12207
County: Blank
Place of Formation: New York
Principal Address: 800 THIRD AVENUE, 21ST FLOOR, NEW YORK, NY, United States, 10022
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN & GRESSER 401K PROFIT SHARING PLAN 2023 161645666 2024-08-12 COHEN & GRESSER LLP 126
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 6463985342
Plan sponsor’s address 800 THIRD AVE, FL 21, NEW YORK, NY, 100227611

Signature of

Role Plan administrator
Date 2024-08-12
Name of individual signing RIANNA WILLIAMSON
Role Employer/plan sponsor
Date 2024-08-12
Name of individual signing RIANNA WILLIAMSON
COHEN & GRESSER 401K PROFIT SHARING PLAN 2022 161645666 2023-05-10 COHEN & GRESSER LLP 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 6463985342
Plan sponsor’s address 800 THIRD AVE, FL 21, NEW YORK, NY, 100227611

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing RIANNA WILLIAMSON
Role Employer/plan sponsor
Date 2023-05-10
Name of individual signing RIANNA WILLIAMSON

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2010-03-18 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2010-03-18 2024-02-26 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2009-07-20 2010-03-18 Address 100 PARK AVE 234D FLR, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
2009-07-20 2010-03-18 Address 100 PARK AVE 23RD FLR, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-03-28 2009-07-20 Address 666 FIFTH AVENUE 26TH FLOOR, NEW YORK, NY, 10103, USA (Type of address: Principal Executive Office)
2003-03-28 2009-07-20 Address 666 FIFTH AVENUE 26TH FL, NEW YORK, NY, 10103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240226004121 2024-02-26 FIVE YEAR STATEMENT 2024-02-26
180117002005 2018-01-17 FIVE YEAR STATEMENT 2018-03-01
130124002409 2013-01-24 FIVE YEAR STATEMENT 2013-03-01
110511000894 2011-05-11 CERTIFICATE OF AMENDMENT 2011-05-11
100318000520 2010-03-18 CERTIFICATE OF AMENDMENT 2010-03-18
091001000744 2009-10-01 CERTIFICATE OF CONSENT 2009-10-01
090812002561 2009-08-12 FIVE YEAR STATEMENT 2008-03-01
090720002795 2009-07-20 FIVE YEAR STATEMENT 2008-03-01
RV-1744722 2008-09-24 REVOCATION OF REGISTRATION 2008-09-24
070604000283 2007-06-04 CERTIFICATE OF PUBLICATION 2007-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6881087308 2020-04-30 0202 PPP 800 Third Avenue, NEW YORK, NY, 10022
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2013447
Loan Approval Amount (current) 2013447
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 NEW YORK, NEW YORK, NY, 10022-0001
Project Congressional District NY-12
Number of Employees 95
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2038385.78
Forgiveness Paid Date 2021-08-02

Date of last update: 30 Mar 2025

Sources: New York Secretary of State