Search icon

STEVE COHEN INC.

Company Details

Name: STEVE COHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Dec 1989 (35 years ago)
Date of dissolution: 29 May 2012
Entity Number: 1407620
ZIP code: 10011
County: New York
Place of Formation: New York
Address: 37 W 20TH ST. #304, NEW YORK, NY, United States, 10011
Principal Address: 37 WEST 20TH ST. #304, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 W 20TH ST. #304, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STEVE COHEN Chief Executive Officer 37 W 20TH ST. #304, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1989-12-15 1995-04-13 Address ROBERTS & MOELIS, 220 FIFTH AVE., NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120529000029 2012-05-29 CERTIFICATE OF DISSOLUTION 2012-05-29
971125002069 1997-11-25 BIENNIAL STATEMENT 1997-12-01
950413002259 1995-04-13 BIENNIAL STATEMENT 1993-12-01
C087032-3 1989-12-15 CERTIFICATE OF INCORPORATION 1989-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5827318306 2021-01-25 0235 PPS 104 Boxwood Dr, Kings Park, NY, 11754-2911
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7255
Loan Approval Amount (current) 7255
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 N
Business Age Description Existing or more than 2 years old
Project Address Kings Park, SUFFOLK, NY, 11754-2911
Project Congressional District NY-01
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 7309.46
Forgiveness Paid Date 2021-11-03
3961458108 2020-07-15 0235 PPP 104 BOXWOOD DR, KINGS PARK, NY, 11754-2911
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8700
Loan Approval Amount (current) 8700
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 N
Business Age Description New Business or 2 years or less
Project Address KINGS PARK, SUFFOLK, NY, 11754-2911
Project Congressional District NY-01
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 8763.4
Forgiveness Paid Date 2021-04-13

Date of last update: 16 Mar 2025

Sources: New York Secretary of State