Search icon

COHEN BURNS HARD & PAUL LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: COHEN BURNS HARD & PAUL LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 20 Mar 1996
Business ALEI: 0532921
Annual report due: 31 Mar 2025
Business address: 81 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States
Mailing address: 81 SOUTH MAIN STREET, WEST HARTFORD, CT, United States, 06107
ZIP code: 06107
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: ehard@cbhplaw.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

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
STANLEY COHEN Agent 81 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States 81 S Main St, West Hartford, CT, 06107-2405, United States +1 860-209-2376 ehard@cbhplaw.com 1 NORTH POINT LANDING, AVON, CT, 06001, United States

Officer

Name Role Business address Phone E-Mail Residence address
NEIL PAUL Officer 81 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States - - 26 LOFGREN ROAD, AVON, CT, 06001, United States
ERIC HARD Officer 81 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States - - 81 SOUTH MAIN ST, WEST HARTFORD, CT, 06107, United States
STANLEY COHEN Officer 81 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States +1 860-209-2376 ehard@cbhplaw.com 1 NORTH POINT LANDING, AVON, CT, 06001, United States
KEVIN J. BURNS Officer 81 SOUTH MAIN STREET, WEST HARTFORD, CT, 06107, United States - - 27 KENCOVE DRIVE, EAST HARTFORD, CT, 06118, United States

History

Type Old value New value Date of change
Name change COHEN, AUGER, BURNS & HARD LLC COHEN BURNS HARD & PAUL LLC 2007-11-27

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012295859 2024-03-12 - Annual Report Annual Report -
BF-0011257261 2023-01-16 - Annual Report Annual Report -
BF-0010601576 2022-12-21 - Annual Report Annual Report -
BF-0008935790 2022-05-19 - Annual Report Annual Report 2019
BF-0008935792 2022-05-19 - Annual Report Annual Report 2020
BF-0008935791 2022-05-19 - Annual Report Annual Report 2018
BF-0009938469 2022-05-19 - Annual Report Annual Report -
BF-0008935794 2022-05-19 - Annual Report Annual Report 2016
BF-0008935793 2022-05-19 - Annual Report Annual Report 2017
0005439760 2015-12-02 - Annual Report Annual Report 2015

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD POS01200307D01C0374 2009-05-15 2009-05-15 2009-05-15
Unique Award Key CONT_AWD_POS01200307D01C0374_1501_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title PRIVATE COUNSEL DEBT COLLECTION SERVICES FOR THE DISTRICT OF CONNECTICUT
NAICS Code 541110: OFFICES OF LAWYERS
Product and Service Codes R418: LEGAL SERVICES

Recipient Details

Recipient COHEN,, BURNS, HARD & PAUL
UEI WD3MUZVXTLC1
Legacy DUNS 112086095
Recipient Address 39 GRAND ST, HARTFORD, 061064607, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1148008405 2021-02-01 0156 PPS 81 S Main St, West Hartford, CT, 06107-2405
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62962
Loan Approval Amount (current) 62962
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 West Hartford, HARTFORD, CT, 06107-2405
Project Congressional District CT-01
Number of Employees 5
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63416.73
Forgiveness Paid Date 2021-10-25
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