Search icon

KOCHER & ASSOCIATES, INC.

Company Details

Name: KOCHER & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 2007 (18 years ago)
Entity Number: 3565461
ZIP code: 11714
County: Bronx
Place of Formation: New York
Address: 999 S OYSTER BAY ROAD, 500, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KOCHER & ASSOCIATES INC 2019 260696276 2020-01-14 KOCHER & ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7176454191
Plan sponsor’s address 140 OLD COUNTRY RD APT 504, MINEOLA, NY, 115014326

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing SCOTT KOCHER
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing SCOTT KOCHER
KOCHER & ASSOCIATES INC 2018 260696276 2020-01-14 KOCHER & ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7176454191
Plan sponsor’s address 140 OLD COUNTRY RD APT 504, MINEOLA, NY, 115014326

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing SCOTT KOCHER
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing SCOTT KOCHER
KOCHER & ASSOCIATES INC 2017 260696276 2020-01-14 KOCHER & ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7176454191
Plan sponsor’s address 140 OLD COUNTRY RD APT 504, MINEOLA, NY, 115014326

Signature of

Role Plan administrator
Date 2020-01-14
Name of individual signing SCOTT KOCHER
Role Employer/plan sponsor
Date 2020-01-14
Name of individual signing SCOTT KOCHER
KOCHER & ASSOCIATES INC 2016 260696276 2017-11-24 KOCHER & ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7176454191
Plan sponsor’s address 24520 GRAND CENTRAL PKWY APT 4H, BELLEROSE, NY, 114262710

Signature of

Role Plan administrator
Date 2017-11-24
Name of individual signing SCOTT KOCHER
KOCHER & ASSOCIATES INC 2015 260696276 2017-11-24 KOCHER & ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7176454191
Plan sponsor’s address 24520 GRAND CENTRAL PKWY APT 4H, BELLEROSE, NY, 114262710

Signature of

Role Plan administrator
Date 2017-11-24
Name of individual signing SCOTT KOCHER
KOCHER & ASSOCIATES INC 2014 260696276 2015-05-11 KOCHER & ASSOCIATES, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Plan sponsor’s address 24520 GRAND CENTRAL PARKWAY, 4H, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2015-05-11
Name of individual signing SCOTT KOCHER
Role Employer/plan sponsor
Date 2015-05-11
Name of individual signing SCOTT KOCHER
KOCHER & ASSOCIATES INC 2013 271393609 2014-04-26 KOCHER & ASSOCIATES INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 541990
Sponsor’s telephone number 7176454191
Plan sponsor’s address 245-20 GRAND CENTRAL PARKWAY, #4H, BELLEROSE, NY, 11426

Signature of

Role Plan administrator
Date 2014-04-26
Name of individual signing SCOTT KOCHER

Agent

Name Role Address
SCOTT W. KOCHER Agent 2454 LORILLARD PLACE, BRONX, NY, 10458

Chief Executive Officer

Name Role Address
SCOTT KOCHER Chief Executive Officer 999 S OYSTER BAY ROAD, 500, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
KOCHER & ASSOCIATES, INC. DOS Process Agent 999 S OYSTER BAY ROAD, 500, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2015-09-01 2019-09-03 Address 110 CORPORATE PARK DRIVE, 115, WHITE PLAINS, NY, 10604, USA (Type of address: Principal Executive Office)
2015-09-01 2019-09-03 Address 110 CORPORATE PARK DRIVE, 115, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2015-09-01 2019-09-03 Address 110 CORPORATE PARK DRIVE, 115, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process)
2009-09-25 2015-09-01 Address 1155 WARBURTON AVE, 4V, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-09-25 2015-09-01 Address 1155 WARBURTON AVE, 4V, YONKERS, NY, 10701, USA (Type of address: Service of Process)
2009-09-25 2015-09-01 Address 1155 WARBURTON AVE, 4V, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2007-09-07 2009-09-25 Address 2454 LORILLARD PLACE, BRONX, NY, 10458, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190903060403 2019-09-03 BIENNIAL STATEMENT 2019-09-01
170905006756 2017-09-05 BIENNIAL STATEMENT 2017-09-01
150901006156 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130911006864 2013-09-11 BIENNIAL STATEMENT 2013-09-01
110927002721 2011-09-27 BIENNIAL STATEMENT 2011-09-01
090925002040 2009-09-25 BIENNIAL STATEMENT 2009-09-01
070907000862 2007-09-07 CERTIFICATE OF INCORPORATION 2007-09-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8140058809 2021-04-22 0235 PPS 999 S Oyster Bay Rd Ste 500, Bethpage, NY, 11714-1044
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) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-1044
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6803.76
Forgiveness Paid Date 2021-11-05
8347168510 2021-03-09 0235 PPP 999 S Oyster Bay Rd Ste 500, Bethpage, NY, 11714-1044
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6770
Loan Approval Amount (current) 6770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bethpage, NASSAU, NY, 11714-1044
Project Congressional District NY-03
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6794.3
Forgiveness Paid Date 2021-07-21

Date of last update: 28 Mar 2025

Sources: New York Secretary of State