Search icon

AARON COHEN ASSOCIATES LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: AARON COHEN ASSOCIATES LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 1991 (35 years ago)
Entity Number: 1508096
ZIP code: 10520
County: Westchester
Place of Formation: New York
Address: 159 TEATOWN ROAD, CROTON ON HUDSON, NY, United States, 10520
Principal Address: 159 TEATOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AARON COHEN ASSOCIATES LTD. DOS Process Agent 159 TEATOWN ROAD, CROTON ON HUDSON, NY, United States, 10520

Chief Executive Officer

Name Role Address
ALEXANDER COHEN Chief Executive Officer 159 TEATOWN ROAD, CROTON-ON-HUDSON, NY, United States, 10520

Unique Entity ID

CAGE Code:
4MAA6
UEI Expiration Date:
2019-11-05

Business Information

Activation Date:
2018-11-06
Initial Registration Date:
2006-12-20

Commercial and government entity program

CAGE number:
4MAA6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-02
CAGE Expiration:
2023-11-06

Contact Information

POC:
ALEXANDER COHEN
Corporate URL:
http://www.acohen.com

History

Start date End date Type Value
2001-02-22 2013-03-29 Address 159 TEATOWN ROAD, CROTON-ON-HUDSON, NY, 10520, 3530, USA (Type of address: Chief Executive Officer)
2001-02-22 2021-02-05 Address 159 TEATOWN ROAD, CROTON-ON-HUDSON, NY, 10520, 3530, USA (Type of address: Service of Process)
1999-02-23 2001-02-22 Address 159 TEATOWN RD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Service of Process)
1994-02-10 2001-02-22 Address 159 TEATOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Principal Executive Office)
1994-02-10 2001-02-22 Address 159 TEATOWN ROAD, CROTON-ON-HUDSON, NY, 10520, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
210205060785 2021-02-05 BIENNIAL STATEMENT 2021-02-01
190415060319 2019-04-15 BIENNIAL STATEMENT 2019-02-01
160601007066 2016-06-01 BIENNIAL STATEMENT 2015-02-01
130329006061 2013-03-29 BIENNIAL STATEMENT 2013-02-01
110308002760 2011-03-08 BIENNIAL STATEMENT 2011-02-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
F17PO6300000374795
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1800.00
Base And Exercised Options Value:
1800.00
Base And All Options Value:
1800.00
Awarding Agency Name:
Smithsonian Institution
Performance Start Date:
2017-05-03
Description:
PROVIDE COMPREHENSIVE STUDY, PROGRAM AND CONCEPT TO RE-EVALUATE THE SPACE AND SERVICE MODEL OF THE PUBLIC SERVICE FLOOR OF AA/PG LIBRARY.
Naics Code:
541490: OTHER SPECIALIZED DESIGN SERVICES
Product Or Service Code:
C211: ARCHITECT AND ENGINEERING- GENERAL: LANDSCAPING, INTERIOR LAYOUT, AND DESIGNING

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10972.00
Total Face Value Of Loan:
10972.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10972.00
Total Face Value Of Loan:
10972.00
Date:
2020-06-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
10972.00
Total Face Value Of Loan:
10972.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$10,972
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$11,049.36
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,970
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$10,972
Date Approved:
2020-06-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,972
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$10,718.73
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $10,972

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State