Search icon

COHEN & LYNN CERTIFIED PUBLIC ACCOUNTANTS, LLP

Company Details

Name: COHEN & LYNN CERTIFIED PUBLIC ACCOUNTANTS, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 11 Jun 2009 (16 years ago)
Date of dissolution: 06 Nov 2024
Entity Number: 3821319
ZIP code: 11747
County: Blank
Place of Formation: New York
Address: 534 BROAD HOLLOW ROAD STE 207, MELVILLE, NY, United States, 11747
Principal Address: 150 BROAD HOLLOW ROAD STE 207, MELVILLE, NY, United States, 11747

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN & LYNN LLP PROFIT SHARING PLAN 2023 270357799 2024-09-16 COHEN & LYNN CERTIFIED PUBLIC ACCOUNTANTS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541211
Sponsor’s telephone number 6313936352
Plan sponsor’s address 150 BROAD HOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747
COHEN & LYNN LLP PROFIT SHARING PLAN 2022 270357799 2023-09-19 COHEN & LYNN CERTIFIED PUBLIC ACCOUNTANTS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541211
Sponsor’s telephone number 6313936352
Plan sponsor’s address 150 BROAD HOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747
COHEN & LYNN LLP PROFIT SHARING PLAN 2021 270357799 2022-10-10 COHEN & LYNN CERTIFIED PUBLIC ACCOUNTANTS LLP 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-07-01
Business code 541211
Sponsor’s telephone number 6313936352
Plan sponsor’s address 150 BROAD HOLLOW ROAD, SUITE 207, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 534 BROAD HOLLOW ROAD STE 207, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2020-11-30 2024-11-06 Address 534 BROAD HOLLOW ROAD STE 207, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2009-06-11 2020-11-30 Address 534 BROAD HOLLOW ROAD STE 420, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241106002655 2024-11-05 NOTICE OF WITHDRAWAL 2024-11-05
201130002009 2020-11-30 FIVE YEAR STATEMENT 2019-06-01
RV-2253727 2019-10-30 REVOCATION OF REGISTRATION 2019-10-30
100519000663 2010-05-19 CERTIFICATE OF PUBLICATION 2010-05-19
090611000669 2009-06-11 NOTICE OF REGISTRATION 2009-06-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3659777102 2020-04-11 0235 PPP 225 BROADHOLLOW RD STE 215, MELVILLE, NY, 11747
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49625
Loan Approval Amount (current) 49625
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 MELVILLE, SUFFOLK, NY, 11747-0001
Project Congressional District NY-01
Number of Employees 3
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50099.17
Forgiveness Paid Date 2021-04-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State