Search icon

COHERE COMMUNICATIONS, LLC

Company Details

Name: COHERE COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 20 Oct 2004 (21 years ago)
Date of dissolution: 20 Oct 2004
Entity Number: 3115887
County: Blank
Place of Formation: Delaware

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHERE COMMUNICATIONS SAFE HARBOR 401(K) PSP 2023 200554197 2024-06-27 COHERE COMMUNICATIONS, LLC 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046901
Plan sponsor’s address 845 3RD AVENUE, FLOOR 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing STEVEN FRANCESCO
COHERE COMMUNICATIONS SAFE HARBOR 401(K) PSP 2022 200554197 2023-05-30 COHERE COMMUNICATIONS, LLC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046902
Plan sponsor’s address 845 3RD AVENUE, FLOOR 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing STEVEN FRANCESCO
Role Employer/plan sponsor
Date 2023-05-30
Name of individual signing STEVEN FRANCESCO
COHERE COMMUNICATIONS SAFE HARBOR 401(K) PSP 2021 200554197 2022-06-23 COHERE COMMUNICATIONS, LLC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046902
Plan sponsor’s address 845 3RD AVENUE, FLOOR 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing CHRISTINE PO
COHERE COMMUNICATIONS SAFE HARBOR 401(K) PLAN 2020 200554197 2021-06-30 COHERE COMMUNICATIONS, LLC 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046902
Plan sponsor’s address 845 3RD AVENUE, FLOOR 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2021-06-30
Name of individual signing STEVEN FRANCESCO
Role Employer/plan sponsor
Date 2021-06-30
Name of individual signing STEVEN FRANCESCO
COHERE COMMUNICATIONS SAFE HARBOR 401(K) PLAN 2019 200554197 2020-06-29 COHERE COMMUNICATIONS, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046902
Plan sponsor’s address 845 3RD AVENUE, FLOOR 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing YALE KLEPNER
COHERE COMMUNICATIONS SAFE HARBOR 401(K) PLAN 2018 200554197 2019-07-16 COHERE COMMUNICATIONS, LLC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046902
Plan sponsor’s address 845 3RD AVENUE, FLOOR 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing STEVEN FRANCESCO
Role Employer/plan sponsor
Date 2019-07-16
Name of individual signing STEVEN FRANCESCO
EMPLOYEE BENEFIT PLAN OF COHERE COMMUNICATIONS, LLC 2017 200554197 2019-04-29 COHERE COMMUNICATIONS, LLC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046900
Plan sponsor’s address 845 THIRD AVENUE 16TH FLOOR, NEW YORK, NY, 10022
EMPLOYEE BENEFIT PLAN OF COHERE COMMUNICATIONS, LLC 2016 200554197 2017-10-16 COHERE COMMUNICATIONS, LLC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046988
Plan sponsor’s address 845 3RD AVE FL 16, NEW YORK, NY, 100226601

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing STEVEN FRANCESCO
Role Employer/plan sponsor
Date 2017-10-16
Name of individual signing STEVEN FRANCESCO
COHERE COMMUNICATIONS, LLC 401(K) PLAN 2015 200554197 2016-10-11 COHERE COMMUNICATIONS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046988
Plan sponsor’s address 845 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022
COHERE COMMUNICATIONS, LLC 401(K) PLAN 2014 200554197 2015-10-13 COHERE COMMUNICATIONS, LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 517000
Sponsor’s telephone number 2124046988
Plan sponsor’s address 845 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2015-10-13
Name of individual signing STEVEN FRANCESCO

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344169008 0216000 2019-07-19 777 OLD SAW MILL RIVER ROAD, TARRYTOWN, NY, 10591
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2019-07-19
Case Closed 2019-10-28

Related Activity

Type Complaint
Activity Nr 1477958
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2487858608 2021-03-15 0202 PPS 845 3rd Ave Ste 16, New York, NY, 10022-6601
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424770
Loan Approval Amount (current) 424770
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, 10022-6601
Project Congressional District NY-12
Number of Employees 18
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 427360.15
Forgiveness Paid Date 2021-10-27
5561027210 2020-04-27 0202 PPP 845 3RD AVE STE 16TH FL, NEW YORK, NY, 10022
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 424772
Loan Approval Amount (current) 424772
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 21
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 429142.9
Forgiveness Paid Date 2021-05-13

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2206832 Other Contract Actions 2022-08-10 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 1350000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2022-08-10
Termination Date 2023-02-02
Section 1332
Status Terminated

Parties

Name COHERE COMMUNICATIONS, LLC
Role Plaintiff
Name COLOHOUSE, LLC,
Role Defendant

Date of last update: 29 Mar 2025

Sources: New York Secretary of State