Search icon

OREN COHEN, INC.

Company Details

Name: OREN COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 1994 (31 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1824711
ZIP code: 11418
County: Queens
Place of Formation: New York
Address: 120-01 84TH AVENUE, KEW GARDENS, NY, United States, 11418

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120-01 84TH AVENUE, KEW GARDENS, NY, United States, 11418

Filings

Filing Number Date Filed Type Effective Date
DP-1392034 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940527000374 1994-05-27 CERTIFICATE OF INCORPORATION 1994-05-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5218978604 2021-03-20 0202 PPP 149 Main St, Beacon, NY, 12508-4700
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3987
Loan Approval Amount (current) 3987
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Beacon, DUTCHESS, NY, 12508-4700
Project Congressional District NY-18
Number of Employees 1
NAICS code 541921
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4018.23
Forgiveness Paid Date 2022-01-06

Date of last update: 15 Mar 2025

Sources: New York Secretary of State