Search icon

ANN COHEN CORPORATION

Company Details

Name: ANN COHEN CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 1989 (36 years ago)
Date of dissolution: 29 Sep 1993
Entity Number: 1376994
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: 10 EAST 40TH STREET, SUITE 2400, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CRYSTAL AND DRISCOLL, P.C. DOS Process Agent 10 EAST 40TH STREET, SUITE 2400, NEW YORK, NY, United States, 10016

Filings

Filing Number Date Filed Type Effective Date
DP-954332 1993-09-29 DISSOLUTION BY PROCLAMATION 1993-09-29
C044663-3 1989-08-15 CERTIFICATE OF INCORPORATION 1989-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1636338507 2021-02-19 0202 PPS 33 Riverside Dr Apt 11D, New York, NY, 10023-8021
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16288.34
Loan Approval Amount (current) 16288.34
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-8021
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16430.7
Forgiveness Paid Date 2022-01-06
8966117204 2020-04-28 0202 PPP 25 West 81st Street 1D, NEW YORK, NY, 10024
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12020.8
Loan Approval Amount (current) 12020.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12110.05
Forgiveness Paid Date 2021-01-26
4203358206 2020-08-05 0202 PPP 228 West 71st Street Apt. 12J, New York, NY, 10023-3730
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9763
Loan Approval Amount (current) 9763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10023-3730
Project Congressional District NY-12
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9873.2
Forgiveness Paid Date 2021-09-22

Date of last update: 16 Mar 2025

Sources: New York Secretary of State