Search icon

KOCHER & ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
260696276
Plan Year:
2019
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

Date:
2021-04-22
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:
6770.00
Total Face Value Of Loan:
6770.00
Date:
2021-03-09
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:
-6770.00
Total Face Value Of Loan:
0.00
Date:
2021-03-09
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:
6770.00
Total Face Value Of Loan:
6770.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$6,770
Date Approved:
2021-03-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,794.3
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $6,769
Jobs Reported:
1
Initial Approval Amount:
$6,770
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$6,803.76
Servicing Lender:
Readycap Lending, LLC
Use of Proceeds:
Payroll: $6,767
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State