Search icon

STEVEN COHN, ESQ., PC

Company Details

Name: STEVEN COHN, ESQ., PC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Dec 1996 (28 years ago)
Entity Number: 2092602
ZIP code: 11514
County: Nassau
Place of Formation: New York
Address: ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN COHN Chief Executive Officer ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE OLD COUNTRY ROAD, CARLE PLACE, NY, United States, 11514

History

Start date End date Type Value
2010-12-20 2025-03-28 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
2010-12-20 2025-03-28 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
2000-11-29 2010-12-20 Address ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
2000-11-29 2010-12-20 Address ONE OLD COUNTRY RD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)
1999-01-08 2000-11-29 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250328001878 2025-03-28 CERTIFICATE OF AMENDMENT 2025-03-28
181210006148 2018-12-10 BIENNIAL STATEMENT 2018-12-01
141208006368 2014-12-08 BIENNIAL STATEMENT 2014-12-01
101220002571 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081201002483 2008-12-01 BIENNIAL STATEMENT 2008-12-01

USAspending Awards / Financial Assistance

Date:
2021-03-06
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:
178340.00
Total Face Value Of Loan:
178340.00
Date:
2020-05-02
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:
228845.00
Total Face Value Of Loan:
228845.00

Paycheck Protection Program

Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
178340
Current Approval Amount:
178340
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
179543.99
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
228845
Current Approval Amount:
228845
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
231498.84

Date of last update: 14 Mar 2025

Sources: New York Secretary of State