Search icon

TUCH & COHEN LLP

Company claim

Is this your business?

Get access!

Company Details

Name: TUCH & COHEN LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 11 Aug 2016 (9 years ago)
Entity Number: 4991709
ZIP code: 11590
County: Blank
Place of Formation: New York
Address: 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, United States, 11590

Form 5500 Series

Employer Identification Number (EIN):
813542316
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2016-08-11 2019-10-28 Address 1921 BELLMORE AVENUE, BELLMORE, NY, 11710, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191028000435 2019-10-28 CERTIFICATE OF AMENDMENT 2019-10-28
190911000458 2019-09-11 CERTIFICATE OF AMENDMENT 2019-09-11
160811000128 2016-08-11 NOTICE OF REGISTRATION 2016-08-11

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
97867.00
Total Face Value Of Loan:
97867.00

Paycheck Protection Program

Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
97867
Current Approval Amount:
97867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
98668.97

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 24 Mar 2025

Sources: New York Secretary of State