Search icon

COHEN ASSOCIATES REM INC.

Company Details

Name: COHEN ASSOCIATES REM INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jun 1990 (35 years ago)
Entity Number: 1455824
ZIP code: 11735
County: Nassau
Place of Formation: New York
Address: 2233 BROADHOLLOW ROAD, SUITE 7, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN ASSOCIATES REM INC. DOS Process Agent 2233 BROADHOLLOW ROAD, SUITE 7, FARMINGDALE, NY, United States, 11735

Chief Executive Officer

Name Role Address
STEPHEN M. COHEN Chief Executive Officer 2233 BROADHOLLOW ROAD, SUITE 7, FARMINGDALE, NY, United States, 11735

Licenses

Number Type End date
31CO0810653 CORPORATE BROKER 2026-02-03
109920759 REAL ESTATE PRINCIPAL OFFICE No data

History

Start date End date Type Value
2024-06-04 2024-06-04 Address 2233 BROADHOLLOW ROAD, SUITE 7, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2024-06-04 2024-06-04 Address 2233 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-12-12 2024-06-04 Address 2233 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2006-12-12 2024-06-04 Address 2233 BROADHOLLOW RD, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1990-06-18 2024-06-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1990-06-18 2006-12-12 Address 645 SOUTH STREET, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240604004909 2024-06-04 BIENNIAL STATEMENT 2024-06-04
220118002268 2022-01-18 BIENNIAL STATEMENT 2022-01-18
120719002178 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100616002382 2010-06-16 BIENNIAL STATEMENT 2010-06-01
080606002828 2008-06-06 BIENNIAL STATEMENT 2008-06-01
061212002047 2006-12-12 BIENNIAL STATEMENT 2006-06-01
C153267-4 1990-06-18 CERTIFICATE OF INCORPORATION 1990-06-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6090028606 2021-03-20 0235 PPS 2233 Broadhollow Rd Ste 7, Farmingdale, NY, 11735-1010
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21677
Loan Approval Amount (current) 21677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Farmingdale, SUFFOLK, NY, 11735-1010
Project Congressional District NY-02
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21933.69
Forgiveness Paid Date 2022-06-02
2787208200 2020-08-03 0235 PPP 2233 BROADHOLLOW RD STE 7, FARMINGDALE, NY, 11735
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21677
Loan Approval Amount (current) 21677
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FARMINGDALE, SUFFOLK, NY, 11735-0001
Project Congressional District NY-02
Number of Employees 2
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21851.08
Forgiveness Paid Date 2021-05-27

Date of last update: 15 Mar 2025

Sources: New York Secretary of State