Search icon

ROBERT COHN ASSOCIATES, INC.

Company Details

Name: ROBERT COHN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Oct 1979 (46 years ago)
Entity Number: 585609
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, United States, 12203
Address: 210 WASHINGTON AVENUE EXTENTION,, SUITE 210, ALBANY, NY, United States, 12203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P SLEASMAN Chief Executive Officer 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, United States, 12203

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 210 WASHINGTON AVENUE EXTENTION,, SUITE 210, ALBANY, NY, United States, 12203

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
D2TKB1F65HB1
CAGE Code:
7XBD5
UEI Expiration Date:
2023-09-28

Business Information

Activation Date:
2022-09-30
Initial Registration Date:
2017-08-09

Form 5500 Series

Employer Identification Number (EIN):
141612806
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2024-11-18 2024-11-18 Address 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-11-08 2024-11-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-11-18 Address 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-11-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-10-15 2024-10-15 Address 100 GREAT OAKS BLVD, STE 114, ALBANY, NY, 12203, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241118000805 2024-11-08 CERTIFICATE OF CHANGE BY ENTITY 2024-11-08
241015000086 2024-10-15 BIENNIAL STATEMENT 2024-10-15
230330002636 2023-03-30 BIENNIAL STATEMENT 2021-10-01
20210112055 2021-01-12 ASSUMED NAME CORP INITIAL FILING 2021-01-12
151008006149 2015-10-08 BIENNIAL STATEMENT 2015-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF171200P0006455
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Awarding Agency Name:
Department of Justice
Performance Start Date:
2017-08-16
Total Dollars Obligated:
5800.00
Current Total Value Of Award:
5800.00
Potential Total Value Of Award:
5800.00
Description:
IGF::OT::IGF VENDOR WILL REMOVE AND DISPOSE OF OLD COUNTERS, BUILD NEW COUNTERS, AND INSTALL ON SITE.
Naics Code:
531210: OFFICES OF REAL ESTATE AGENTS AND BROKERS
Product Or Service Code:
AD61: R&D- DEFENSE OTHER: CONSTRUCTION (BASIC RESEARCH)

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
106900.00
Total Face Value Of Loan:
106900.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
106900
Current Approval Amount:
106900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
108068.58

Date of last update: 17 Mar 2025

Sources: New York Secretary of State