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)
1999-01-08 2000-11-29 Address ONE OLD COUNTRY ROAD, CARLE PLACE, NY, 11514, USA (Type of address: Principal Executive Office)
1999-01-08 2010-12-20 Address ONE OLD COUNTRY RD., CARLE PLACE, NY, 11514, USA (Type of address: Chief Executive Officer)
1996-12-13 2025-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1996-12-13 1999-01-08 Address ONE OLD COUNTRY ROAD, CARL 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
070119002106 2007-01-19 BIENNIAL STATEMENT 2006-12-01
050124002988 2005-01-24 BIENNIAL STATEMENT 2004-12-01
021205002054 2002-12-05 BIENNIAL STATEMENT 2002-12-01
001129002615 2000-11-29 BIENNIAL STATEMENT 2000-12-01
990108002142 1999-01-08 BIENNIAL STATEMENT 1998-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7699478508 2021-03-06 0235 PPS 1 Old Country Rd Ste 420, Carle Place, NY, 11514-1852
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 178340
Loan Approval Amount (current) 178340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-1852
Project Congressional District NY-04
Number of Employees 9
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179543.99
Forgiveness Paid Date 2021-11-15
1992337703 2020-05-01 0235 PPP 1 Old Country Rd Ste 420, Carle Place, NY, 11514
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 228845
Loan Approval Amount (current) 228845
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Carle Place, NASSAU, NY, 11514-0002
Project Congressional District NY-03
Number of Employees 12
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 231498.84
Forgiveness Paid Date 2021-07-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State