Search icon

COOPERSMITH, SIMON & VOGEL, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COOPERSMITH, SIMON & VOGEL, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Apr 2005 (20 years ago)
Entity Number: 3189483
ZIP code: 11533
County: Nassau
Place of Formation: New York
Principal Address: 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, United States, 11553
Address: 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, United States, 11533

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COOPERSMITH, SIMON & VOGEL, P.C. DOS Process Agent 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, United States, 11533

Chief Executive Officer

Name Role Address
MICHAEL E SIMON Chief Executive Officer 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, United States, 11553

Form 5500 Series

Employer Identification Number (EIN):
270120069
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-01 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2025-02-20 2025-04-01 Address 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-02-20 Address 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer)
2025-02-20 2025-04-01 Address 50 CHARLES LINDBERGH BLVD, SUITE 605, UNIONDALE, NY, 11533, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250401042916 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250220000686 2025-02-20 BIENNIAL STATEMENT 2025-02-20
210401060583 2021-04-01 BIENNIAL STATEMENT 2021-04-01
190411060381 2019-04-11 BIENNIAL STATEMENT 2019-04-01
170404006104 2017-04-04 BIENNIAL STATEMENT 2017-04-01

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$369,700
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$369,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$374,156.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $369,700
Jobs Reported:
16
Initial Approval Amount:
$266,342
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$266,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$268,457.94
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $266,341

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State