Search icon

TUCH & COHEN LLP

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TUCH & COHEN LLP 401(K) PLAN 2023 813542316 2024-07-18 TUCH & COHEN LLP 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5167830062
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590
TUCH & COHEN LLP 401(K) PLAN 2022 813542316 2023-09-28 TUCH & COHEN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5167830062
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590
TUCH & COHEN LLP 401(K) PLAN 2021 813542316 2022-07-18 TUCH & COHEN LLP 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5167830062
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590
TUCH & COHEN LLP 401(K) PLAN 2020 813542316 2021-04-20 TUCH & COHEN LLP 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5167830062
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590
TUCH & COHEN LLP 401(K) PLAN 2019 813542316 2020-05-22 TUCH & COHEN LLP 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 541110
Sponsor’s telephone number 5167830062
Plan sponsor’s address 1025 OLD COUNTRY ROAD, SUITE 411, WESTBURY, NY, 11590

DOS Process Agent

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

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1421428502 2021-02-18 0235 PPS 1025 Old Country Rd Ste 411, Westbury, NY, 11590-5648
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97867
Loan Approval Amount (current) 97867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Westbury, NASSAU, NY, 11590-5648
Project Congressional District NY-03
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98668.97
Forgiveness Paid Date 2021-12-17

Date of last update: 24 Mar 2025

Sources: New York Secretary of State