Search icon

COHEN TAUBER SPIEVACK & WAGNER P.C.

Company Details

Name: COHEN TAUBER SPIEVACK & WAGNER P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 26 Dec 2007 (17 years ago)
Entity Number: 3609389
ZIP code: 10170
County: New York
Place of Formation: New York
Address: 420 Lexington Avenue, Suite 2400, New York, NY, United States, 10170
Principal Address: 420 LEXINGTON AVE, #2400, NEW YORK, NY, United States, 10170

Shares Details

Shares issued 1500

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
COHEN TAUBER SPIEVACK & WAGNER P.C. DOS Process Agent 420 Lexington Avenue, Suite 2400, New York, NY, United States, 10170

Chief Executive Officer

Name Role Address
YORAM JERRY COHEN Chief Executive Officer 420 LEXINGTON AVE, #2400, NEW YORK, NY, United States, 10170

Form 5500 Series

Employer Identification Number (EIN):
261630063
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 420 LEXINGTON AVE, #2400, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2023-12-01 2024-10-31 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01
2021-01-12 2023-12-01 Address 420 LEXINGTON AVE, #2400, NEW YORK, NY, 10170, USA (Type of address: Chief Executive Officer)
2021-01-12 2023-12-01 Address 420 LEXINGTON AVE, SUITE 2400, NEW YORK, NY, 10170, USA (Type of address: Service of Process)
2007-12-26 2023-12-01 Shares Share type: PAR VALUE, Number of shares: 1500, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
231201035958 2023-12-01 BIENNIAL STATEMENT 2023-12-01
211223002457 2021-12-23 BIENNIAL STATEMENT 2021-12-23
210112060811 2021-01-12 BIENNIAL STATEMENT 2019-12-01
071226000690 2007-12-26 CERTIFICATE OF INCORPORATION 2007-12-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
518388.36
Total Face Value Of Loan:
518388.36

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
518388.36
Current Approval Amount:
518388.36
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
524722.64

Date of last update: 28 Mar 2025

Sources: New York Secretary of State