Search icon

COHEN & CURTIN LLP

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

Company Details

Entity Name: COHEN & CURTIN LLP
Jurisdiction: Connecticut
Legal type: LLP
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 20 Nov 2019
Business ALEI: 1328115
Annual report due: 20 Nov 2025
Business address: 67 MASON STREET, GREENWICH, CT, 06830, United States
Mailing address: 67 MASON STREET, GREENWICH, CT, United States, 06830
ZIP code: 06830
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: acohen@greenwichcpas.com

Industry & Business Activity

NAICS

541211 Offices of Certified Public Accountants

This U.S. industry comprises establishments of accountants that are certified to audit the accounting records of public and private organizations and to attest to compliance with generally accepted accounting practices. Offices of certified public accountants (CPAs) may provide one or more of the following accounting services: (1) auditing financial statements; (2) designing accounting systems; (3) preparing financial statements; (4) developing budgets; and (5) providing advice on matters related to accounting. These establishments may also provide related services, such as bookkeeping, tax return preparation, and payroll processing. Learn more at the U.S. Census Bureau

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CPAP.0005639 CERTIFIED PUBLIC ACCOUNTING FIRM ACTIVE CURRENT 2019-12-10 2024-01-01 2024-12-31

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012061948 2024-10-21 - Annual Report Annual Report -
BF-0011490128 2023-10-31 - Annual Report Annual Report -
BF-0010414738 2022-11-14 - Annual Report Annual Report 2022
BF-0009824591 2021-10-21 - Annual Report Annual Report -
0007002955 2020-10-16 - Annual Report Annual Report 2020
0006683729 2019-11-20 2019-11-20 Business Formation Certificate of Limited Liability Partnership -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1111077306 2020-04-28 0156 PPP 67 MASON ST, GREENWICH, CT, 06830
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address GREENWICH, FAIRFIELD, CT, 06830-1000
Project Congressional District CT-04
Number of Employees 2
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42031.29
Forgiveness Paid Date 2021-03-18
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