Search icon

COHEN SCHNEIDER LAW, P.C.

Company Details

Name: COHEN SCHNEIDER LAW, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 20 Nov 2017 (7 years ago)
Entity Number: 5238066
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 275 MADISON AVE. SUITE 1905, NEW YORK, NY, United States, 10016
Principal Address: 275 MADISON AVENUE, SUITE 1905, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 10000

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2023 823510038 2024-07-24 COHEN SCHNEIDER LAW, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing CLIFF SCHNEIDER
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2022 823510038 2023-07-24 COHEN SCHNEIDER LAW, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing CLIFF SCHNEIDER
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2021 823510038 2022-08-30 COHEN SCHNEIDER LAW, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2022-08-30
Name of individual signing CLIFF SCHNEIDER
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2020 823510038 2021-07-27 COHEN SCHNEIDER LAW, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing CLIFF SCHNEIDER
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2019 823510038 2020-07-13 COHEN SCHNEIDER LAW, P.C. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016

Signature of

Role Plan administrator
Date 2020-07-13
Name of individual signing CLIFF SCHNEIDER
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2018 823510038 2019-07-18 COHEN SCHNEIDER LAW, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016
COHEN SCHNEIDER LAW, P.C. 401(K) PLAN 2017 823510038 2018-07-18 COHEN SCHNEIDER LAW, P.C. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 541110
Sponsor’s telephone number 2123658600
Plan sponsor’s address 275 MADISON AVE 19TH FLOOR, NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
COHEN SCHNEIDER LAW, P.C. DOS Process Agent 275 MADISON AVE. SUITE 1905, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
CLIFF S. SCHNEIDER Chief Executive Officer 275 MADISON AVENUE, SUITE 1905, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
210513060039 2021-05-13 BIENNIAL STATEMENT 2019-11-01
171120000684 2017-11-20 CERTIFICATE OF INCORPORATION 2017-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1038667701 2020-05-01 0202 PPP 275 MADISON AVE STE 1905, NEW YORK, NY, 10016
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71297
Loan Approval Amount (current) 71297
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, 10016-0001
Project Congressional District NY-12
Number of Employees 50
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 71723.99
Forgiveness Paid Date 2020-12-08

Date of last update: 24 Mar 2025

Sources: New York Secretary of State