Search icon

COOPER & COOPER REAL ESTATE LLC

Company Details

Name: COOPER & COOPER REAL ESTATE LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 Oct 2003 (22 years ago)
Entity Number: 2966793
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 341 WEST 38TH STREET 10TH FLR, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
COOPER & COOPER REAL ESTATE LLC DOS Process Agent 341 WEST 38TH STREET 10TH FLR, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134269651
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

Licenses

Number Type End date
49CO0996657 LIMITED LIABILITY BROKER 2025-07-06
49CO1006833 LIMITED LIABILITY BROKER 2025-11-25
10301222113 ASSOCIATE BROKER 2025-01-09

History

Start date End date Type Value
2015-08-26 2023-11-03 Address 341 WEST 38TH STREET 10TH FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2003-11-10 2015-08-26 Address 135 WEST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2003-10-20 2003-11-10 Address 135 EAST 27TH STREET, 7TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231103002878 2023-11-03 BIENNIAL STATEMENT 2023-10-01
210916001124 2021-09-16 BIENNIAL STATEMENT 2021-09-16
151105000649 2015-11-05 CERTIFICATE OF PUBLICATION 2015-11-05
150826002007 2015-08-26 BIENNIAL STATEMENT 2013-10-01
031110000523 2003-11-10 CERTIFICATE OF CHANGE 2003-11-10

USAspending Awards / Financial Assistance

Date:
2021-03-13
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:
198337.00
Total Face Value Of Loan:
198337.00
Date:
2020-06-04
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:
-192100.00
Total Face Value Of Loan:
0.00
Date:
2020-05-15
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:
-192192.00
Total Face Value Of Loan:
0.00
Date:
2020-05-02
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:
192192.00
Total Face Value Of Loan:
192192.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
198337
Current Approval Amount:
198337
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
202046.23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State