Search icon

COHEN AND WOLF, P.C.

Date of last update: 28 Apr 2025. Data updated weekly.

Company Details

Entity Name: COHEN AND WOLF, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 22 Jun 1982
Business ALEI: 0131651
Annual report due: 22 Jun 2025
Business address: 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States
Mailing address: 1115 BROAD STREET, BRIDGEPORT, CT, United States, 06604
ZIP code: 06604
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 5000
E-Mail: smcthomas@cohenandwolf.com

Industry & Business Activity

NAICS

541110 Offices of Lawyers

This industry comprises offices of legal practitioners known as lawyers or attorneys (i.e., counselors-at-law) primarily engaged in the practice of law. Establishments in this industry may provide expertise in a range or in specific areas of law, such as criminal law, corporate law, family and estate law, patent law, real estate law, or tax law. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2023 061063708 2024-06-18 COHEN AND WOLF, P.C. 111
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2024-06-18
Name of individual signing GRETA SOLOMON
Valid signature Filed with authorized/valid electronic signature
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2022 061063708 2023-08-08 COHEN AND WOLF, P.C. 102
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing GRETA SOLOMON
Valid signature Filed with authorized/valid electronic signature
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2021 061063708 2022-08-09 COHEN AND WOLF, P.C. 98
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2022-08-09
Name of individual signing GRETA SOLOMON
Valid signature Filed with authorized/valid electronic signature
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2020 061063708 2021-06-02 COHEN AND WOLF, P.C. 103
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2021-06-02
Name of individual signing GRETA SOLOMON
Valid signature Filed with authorized/valid electronic signature
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2019 061063708 2020-09-03 COHEN AND WOLF, P.C. 97
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2020-09-03
Name of individual signing GRETA SOLOMON
Valid signature Filed with authorized/valid electronic signature
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2018 061063708 2019-09-23 COHEN AND WOLF, P.C. 99
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2017 061063708 2018-10-03 COHEN AND WOLF, P.C. 100
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2016 061063708 2017-10-05 COHEN AND WOLF, P.C. 92
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2015 061063708 2016-09-06 COHEN AND WOLF, P.C. 108
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2016-09-06
Name of individual signing GRETA E. SOLOMON
Valid signature Filed with authorized/valid electronic signature
COHEN AND WOLF, P.C. 401 (K) SAVINGS PLAN 2014 061063708 2015-08-27 COHEN AND WOLF, P.C. 102
File View Page
Three-digit plan number (PN) 003
Effective date of plan 1989-07-01
Business code 541110
Sponsor’s telephone number 2033680211
Plan sponsor’s address 1115 BROAD STREET, BRIDGEPORT, CT, 06604

Signature of

Role Plan administrator
Date 2015-08-27
Name of individual signing GRETA E. SOLOMON
Valid signature Filed with authorized/valid electronic signature

Officer

Name Role Business address Residence address
RICHARD J. DIMARCO Officer 320 Post Rd W, Westport, CT, 06880-4743, United States 2 Mack St, Norwalk, CT, 06854-3711, United States
MEGHAN K. GALLAGHER Officer 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States 508 AMITY ROAD, BETHANY, CT, 06524, United States
TATIANA F. DASILVA Officer 1115 BROAD STREET, BRIDGEPORT, CT, 06604, United States 81 CLIFF STREET, NAUGATUCK, CT, 06770, United States

History

Type Old value New value Date of change
Name change COHEN, WOLF, ROME AND KLEBANOFF, P.C. COHEN AND WOLF, P.C. 1983-05-02

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013373016 2025-04-16 2025-04-21 Interim Notice Interim Notice -
BF-0012281244 2024-06-27 - Annual Report Annual Report -
BF-0011382482 2024-06-25 - Annual Report Annual Report -
BF-0010191656 2024-06-25 - Annual Report Annual Report 2022
BF-0012664498 2024-06-13 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
BF-0009751953 2021-07-19 - Annual Report Annual Report -
0006927894 2020-06-19 - Annual Report Annual Report 2020
0006564398 2019-05-24 - Annual Report Annual Report 2019
0006215469 2018-07-13 - Interim Notice Interim Notice -
0006201402 2018-06-15 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6360117004 2020-04-06 0156 PPP 1115 Broad St, BRIDGEPORT, CT, 06601-4234
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1868000
Loan Approval Amount (current) 1868000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRIDGEPORT, FAIRFIELD, CT, 06601-0001
Project Congressional District CT-04
Number of Employees 92
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1878798.58
Forgiveness Paid Date 2020-11-25
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information