Search icon

COHEN & GRESSER LLP

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
161645666
Plan Year:
2024
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
126
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
115
Sponsors Telephone Number:

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)

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

Paycheck Protection Program

Jobs Reported:
95
Initial Approval Amount:
$2,013,447
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,013,447
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,038,385.78
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $1,562,250
Rent: $228,849
Healthcare: $222348

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State