Search icon

COOPER HOROWITZ LLC

Company Details

Name: COOPER HOROWITZ LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Oct 2017 (8 years ago)
Entity Number: 5212314
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 622 THIRD AVE, SUITE 3500, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 622 THIRD AVE, SUITE 3500, NEW YORK, NY, United States, 10017

Licenses

Number Type End date
30BA0660908 ASSOCIATE BROKER 2026-02-01
10491207849 LIMITED LIABILITY BROKER 2025-12-10
10991226899 REAL ESTATE PRINCIPAL OFFICE No data
10401339079 REAL ESTATE SALESPERSON 2026-01-28
10401387558 REAL ESTATE SALESPERSON 2026-06-25
40HO0368255 REAL ESTATE SALESPERSON 2024-11-30
10401262736 REAL ESTATE SALESPERSON 2026-05-21
10401304640 REAL ESTATE SALESPERSON 2025-06-20
10401244308 REAL ESTATE SALESPERSON 2025-07-19
10401272608 REAL ESTATE SALESPERSON 2025-11-23

History

Start date End date Type Value
2019-12-17 2023-10-04 Address 622 THIRD AVE, SUITE 3500, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2017-10-20 2019-12-17 Address 401 COLUMBUS AVE STE 100, VALHALLA, NY, 10595, USA (Type of address: Service of Process)
2017-10-03 2017-10-20 Address 401 COLUMBUS AVENUE, STE 100, VALHALLA, NY, 10595, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231004002146 2023-10-04 BIENNIAL STATEMENT 2023-10-01
210917002003 2021-09-17 BIENNIAL STATEMENT 2021-09-17
191217000378 2019-12-17 CERTIFICATE OF CHANGE 2019-12-17
180206000857 2018-02-06 CERTIFICATE OF PUBLICATION 2018-02-06
171020000182 2017-10-20 CERTIFICATE OF MERGER 2017-10-23
171003010652 2017-10-03 ARTICLES OF ORGANIZATION 2017-10-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6494367102 2020-04-14 0202 PPP 622 3rd Avenue Suite 3500, New York, NY, 10017-1234
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 72075
Loan Approval Amount (current) 72075
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 New York, NEW YORK, NY, 10017-1234
Project Congressional District NY-12
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72899.06
Forgiveness Paid Date 2021-06-09
7417328806 2021-04-21 0202 PPS 622 3rd Ave, New York, NY, 10017-5429
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 120312
Loan Approval Amount (current) 120312
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 New York, NEW YORK, NY, 10017-5429
Project Congressional District NY-12
Number of Employees 6
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121320.75
Forgiveness Paid Date 2022-02-28

Date of last update: 24 Mar 2025

Sources: New York Secretary of State