Search icon

COHEN & COMPANY, INC. REAL ESTATE

Headquarter

Company Details

Name: COHEN & COMPANY, INC. REAL ESTATE
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Apr 1991 (34 years ago)
Entity Number: 1543468
ZIP code: 10018
County: New York
Place of Formation: New York
Address: C/O LM COHEN & COMPANY, 1359 BROADWAY, SUITE 1710, NEW YORK, NY, United States, 10018
Principal Address: 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANDREW COHEN Chief Executive Officer 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
FRED SLOMOVIC DOS Process Agent C/O LM COHEN & COMPANY, 1359 BROADWAY, SUITE 1710, NEW YORK, NY, United States, 10018

Links between entities

Type:
Headquarter of
Company Number:
F03000001594
State:
FLORIDA

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 535 FIFTH AVENUE, 4TH FLOOR, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2024-11-06 2024-11-06 Address 9 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2015-05-08 2024-11-06 Address C/O HECHT & CO PC, 250 5TH AVENUE 68TH FLOOR, NEW YORK, NY, 10018, 0110, USA (Type of address: Service of Process)
2015-05-08 2024-11-06 Address 9 EAST 40TH STREET, 10TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2001-10-23 2015-05-08 Address 11 EAST 44TH ST, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241106000823 2024-11-06 BIENNIAL STATEMENT 2024-11-06
150508002013 2015-05-08 BIENNIAL STATEMENT 2015-04-01
050603002356 2005-06-03 BIENNIAL STATEMENT 2005-04-01
011023002378 2001-10-23 BIENNIAL STATEMENT 2001-04-01
990421002162 1999-04-21 BIENNIAL STATEMENT 1999-04-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
39346.15
Total Face Value Of Loan:
39346.15
Date:
2020-04-29
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:
41460.00
Total Face Value Of Loan:
41460.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
39346.15
Current Approval Amount:
39346.15
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
39784.89
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41460
Current Approval Amount:
41460
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
42001.82

Date of last update: 15 Mar 2025

Sources: New York Secretary of State