Search icon

COHEN PHILLIPS & SEIDEN, LLP

Company Details

Name: COHEN PHILLIPS & SEIDEN, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Active
Date of registration: 13 Jan 1995 (30 years ago)
Entity Number: 1884864
ZIP code: 11801
County: Blank
Place of Formation: New York
Address: 560 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 560 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Agent

Name Role Address
LAURENCE D. SEIDEN Agent 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801

History

Start date End date Type Value
1995-01-13 1999-12-16 Address 560 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
041202002147 2004-12-02 FIVE YEAR STATEMENT 2005-01-01
991216002283 1999-12-16 FIVE YEAR STATEMENT 2000-01-01
950113000333 1995-01-13 NOTICE OF REGISTRATION 1995-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6202748104 2020-07-21 0235 PPP 6900 Jericho Turnpike suite 300, Syosset, NY, 11791-4407
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38479
Loan Approval Amount (current) 38479
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Syosset, NASSAU, NY, 11791-4407
Project Congressional District NY-03
Number of Employees 2
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38871.17
Forgiveness Paid Date 2021-07-29

Date of last update: 14 Mar 2025

Sources: New York Secretary of State