Search icon

COHEN & ASSOCIATES, LLC

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

Company Details

Entity Name: COHEN & ASSOCIATES, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 30 Oct 1998
Business ALEI: 0605711
Annual report due: 31 Mar 2026
Business address: 19 LUDLOW ROAD SUITE 102, WESTPORT, CT, 06880, United States
Mailing address: 19 LUDLOW ROAD SUITE 102, WESTPORT, CT, United States, 06880
ZIP code: 06880
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ecohen@cohenandassociates.com

Industry & Business Activity

NAICS

541219 Other Accounting Services

This U.S. industry comprises establishments (except offices of CPAs) engaged in providing accounting services (except tax return preparation services only or payroll services only). These establishments may also provide tax return preparation or payroll services. Accountant (except CPA) offices, bookkeeper offices, and billing offices are included in this industry. Learn more at the U.S. Census Bureau

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2023 061530177 2024-05-02 COHEN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2022 061530177 2023-04-12 COHEN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2023-04-12
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2021 061530177 2022-05-25 COHEN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2022-05-25
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2020 061530177 2021-05-10 COHEN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2019 061530177 2020-06-19 COHEN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2020-06-19
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2018 061530177 2019-06-17 COHEN & ASSOCIATES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2019-06-17
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2017 061530177 2018-05-07 COHEN & ASSOCIATES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2018-05-07
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2016 061530177 2017-06-19 COHEN & ASSOCIATES, LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2017-06-19
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2015 061530177 2016-04-22 COHEN & ASSOCIATES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2016-04-22
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature
COHEN & ASSOCIATES, LLC SALARY DEFERRAL PLAN 2014 061530177 2015-07-13 COHEN & ASSOCIATES, LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 541211
Sponsor’s telephone number 2034542210
Plan sponsor’s address 49 RICHMONDVILLE AVE STE 105, WESTPORT, CT, 068802050

Signature of

Role Plan administrator
Date 2015-07-13
Name of individual signing EDWARD COHEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
EDWARD B. COHEN Agent 19 LUDLOW ROAD, SUITE 102, WESTPORT, CT, 06880, United States 19 LUDLOW ROAD, SUITE 102, WESTPORT, CT, 06880, United States +1 203-858-2950 ecohen@cohenandassociates.com 19 LUDLOW ROAD, SUITE 102, WESTPORT, CT, 06880, United States

Officer

Name Role Business address Residence address
EDWARD B COHEN Officer 19 LUDLOW ROAD SUITE 102, WESTPORT, CT, 06880, United States 163 Godfrey RD E, Weston, CT, 06883, United States
MARC B COHEN Officer 19 LUDLOW ROAD SUITE 102, WESTPORT, CT, 06880, United States 73 ROBERT DRIVE, NEW ROCHELLE, NY, 10804, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0003562 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2000-03-07 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012936867 2025-03-03 - Annual Report Annual Report -
BF-0012352768 2024-01-17 - Annual Report Annual Report -
BF-0011152836 2023-01-16 - Annual Report Annual Report -
BF-0010225603 2022-03-17 - Annual Report Annual Report 2022
0007088080 2021-01-30 - Annual Report Annual Report 2021
0006894569 2020-04-29 - Annual Report Annual Report 2020
0006894567 2020-04-29 - Annual Report Annual Report 2019
0006204419 2018-06-21 2018-07-01 Interim Notice Interim Notice -
0006203604 2018-06-20 2018-07-01 Interim Notice Interim Notice -
0006040808 2018-01-29 - Annual Report Annual Report 2013

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9337667109 2020-04-15 0156 PPP 49 Richmondville Ave STE 105, WESTPORT, CT, 06880-2050
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134200
Loan Approval Amount (current) 134200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WESTPORT, FAIRFIELD, CT, 06880-2050
Project Congressional District CT-04
Number of Employees 6
NAICS code 541211
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 134920.64
Forgiveness Paid Date 2020-11-23

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0003447399 Active OFS 2021-06-03 2026-06-03 ORIG FIN STMT

Parties

Name COHEN & ASSOCIATES, LLC
Role Debtor
Name XEROX FINANCIAL SERVICES LLC
Role Secured Party
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