Search icon

COHEN, WARREN, MEYER & GITTER, P.C.

Company Details

Name: COHEN, WARREN, MEYER & GITTER, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Aug 1970 (55 years ago)
Entity Number: 293881
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Principal Address: 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787
Address: 80 MAPLE AVE., SUITE 201, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BARRY L WARREN Chief Executive Officer 80 MAPLE AVE, SMITHTOWN, NY, United States, 11787

DOS Process Agent

Name Role Address
CARYN L. MEYER DOS Process Agent 80 MAPLE AVE., SUITE 201, SMITHTOWN, NY, United States, 11787

Form 5500 Series

Employer Identification Number (EIN):
112221071
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
1996-08-13 2015-06-05 Address 80 MAPLE AVE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)
1996-08-13 2012-08-08 Address 206 HIGH ST, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1993-05-21 1996-08-13 Address 80 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
1993-05-21 1996-08-13 Address 80 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
1993-05-21 1996-08-13 Address 80 MAPLE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150605000426 2015-06-05 CERTIFICATE OF AMENDMENT 2015-06-05
120808006607 2012-08-08 BIENNIAL STATEMENT 2012-08-01
100820002293 2010-08-20 BIENNIAL STATEMENT 2010-08-01
080801002551 2008-08-01 BIENNIAL STATEMENT 2008-08-01
060809002581 2006-08-09 BIENNIAL STATEMENT 2006-08-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
227732.00
Total Face Value Of Loan:
227732.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
227732
Current Approval Amount:
227732
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
228417.37

Date of last update: 18 Mar 2025

Sources: New York Secretary of State