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 (31 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

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

Form 5500 Series

Employer Identification Number (EIN):
113236335
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

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)

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

USAspending Awards / Financial Assistance

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:
50790.00
Total Face Value Of Loan:
50790.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50790
Current Approval Amount:
50790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
51396.7

Date of last update: 14 Mar 2025

Sources: New York Secretary of State