Search icon

SEAN COHEN, INC.

Company Details

Name: SEAN COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Nov 1994 (30 years ago)
Entity Number: 1864423
ZIP code: 11360
County: Queens
Place of Formation: New York
Address: 212-45 26TH AVE STE 8B, BAYSIDE, NY, United States, 11360
Principal Address: 48 EAST MALL DR, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2023 113236335 2024-05-20 SEAN COHEN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 8B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2022 113236335 2023-06-12 SEAN COHEN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 8B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2021 113236335 2022-09-12 SEAN COHEN INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 8B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2020 113236335 2021-07-26 SEAN COHEN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 8B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2019 113236335 2020-08-04 SEAN COHEN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 1B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2018 113236335 2019-08-02 SEAN COHEN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 1B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2017 113236335 2018-09-18 SEAN COHEN INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 1B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2016 113236335 2017-09-07 SEAN COHEN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 1B, BAYSIDE, NY, 11360
SEAN COHEN INC 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2015 113236335 2016-08-23 SEAN COHEN INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 212 45 26TH AVE STE 1B, BAYSIDE, NY, 11360
SEAN COHEN, INC. 401K PROFIT SHARING ACCIDENT & HEALTH PLAN 2014 113236335 2015-08-13 SEAN COHEN, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 524210
Sponsor’s telephone number 7183533500
Plan sponsor’s address 61-18 SPRINGFIELD BLVD., BAYSIDE, NY, 11364

Plan administrator’s name and address

Administrator’s EIN 113236335
Plan administrator’s name SEAN COHEN, INC.
Plan administrator’s address 61-18 SPRINGFIELD BLVD., BAYSIDE, NY, 11364
Administrator’s telephone number 7183533500

Signature of

Role Plan administrator
Date 2015-08-13
Name of individual signing SEAN COHEN

DOS Process Agent

Name Role Address
SEAN COHEN DOS Process Agent 212-45 26TH AVE STE 8B, BAYSIDE, NY, United States, 11360

Chief Executive Officer

Name Role Address
SEAN COHEN Chief Executive Officer 212-45 26TH AVE STE 8B, BAYSIDE, NY, United States, 11360

History

Start date End date Type Value
2016-11-15 2018-11-20 Address 212-45 26TH AVE STE 1B, BAYSIDE, NY, 11360, USA (Type of address: Service of Process)
2016-11-15 2018-11-20 Address 212-45 26TH AVE STE 1B, BAYSIDE, NY, 11360, USA (Type of address: Chief Executive Officer)
2010-11-23 2016-11-15 Address 61-18 SPRINGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Service of Process)
2010-11-23 2016-11-15 Address 61-18 SPRINIGFIELD BLVD, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer)
1997-01-30 2002-10-28 Address 16 WAYLAND RD, PLAINVIEW, NY, 11803, USA (Type of address: Principal Executive Office)
1997-01-30 2010-11-23 Address 152-20 NORTHERN BLVD, FLUSHING, NY, 11354, USA (Type of address: Chief Executive Officer)
1994-11-01 2010-11-23 Address 152-20 NORTHERN BOULEVARD, FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201209060854 2020-12-09 BIENNIAL STATEMENT 2020-11-01
181120006062 2018-11-20 BIENNIAL STATEMENT 2018-11-01
161115006442 2016-11-15 BIENNIAL STATEMENT 2016-11-01
141110006644 2014-11-10 BIENNIAL STATEMENT 2014-11-01
130219002121 2013-02-19 BIENNIAL STATEMENT 2012-11-01
101123003054 2010-11-23 BIENNIAL STATEMENT 2010-11-01
081114002902 2008-11-14 BIENNIAL STATEMENT 2008-11-01
061023002227 2006-10-23 BIENNIAL STATEMENT 2006-11-01
041216003084 2004-12-16 BIENNIAL STATEMENT 2004-11-01
021028002363 2002-10-28 BIENNIAL STATEMENT 2002-11-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2522317305 2020-04-29 0202 PPP 212-45 26TH AVENUE, SUITE 1B, BAYSIDE, NY, 11360
Loan Status Date 2021-07-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50790
Loan Approval Amount (current) 50790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BAYSIDE, QUEENS, NY, 11360-1000
Project Congressional District NY-03
Number of Employees 4
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51396.7
Forgiveness Paid Date 2021-07-15

Date of last update: 14 Mar 2025

Sources: New York Secretary of State