Search icon

LARRY COHEN, D.D.S., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: LARRY COHEN, D.D.S., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Jan 1997 (29 years ago)
Entity Number: 2103157
ZIP code: 11714
County: Nassau
Place of Formation: New York
Address: 190 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LARRY COHEN. D.D.S., P.C. DOS Process Agent 190 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

Chief Executive Officer

Name Role Address
LARRY COHEN Chief Executive Officer 190 HICKSVILLE ROAD, BETHPAGE, NY, United States, 11714

National Provider Identifier

NPI Number:
1386015113

Authorized Person:

Name:
DR. LARRY J COHEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
1223G0001X - General Practice Dentistry
Is Primary:
Yes

Contacts:

Fax:
5167380143

Form 5500 Series

Employer Identification Number (EIN):
113359428
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:
5
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
2025-01-03 2025-01-03 Address 190 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-01-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-12 2025-01-03 Address 190 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-11-12 2024-11-12 Address 190 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2024-11-12 2025-01-03 Address 190 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250103002042 2025-01-03 BIENNIAL STATEMENT 2025-01-03
241112001964 2024-11-12 BIENNIAL STATEMENT 2024-11-12
150127006077 2015-01-27 BIENNIAL STATEMENT 2015-01-01
130214002152 2013-02-14 BIENNIAL STATEMENT 2013-01-01
110209002902 2011-02-09 BIENNIAL STATEMENT 2011-01-01

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
54695.00
Total Face Value Of Loan:
54695.00
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:
54692.00
Total Face Value Of Loan:
54692.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$54,695
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,695
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,120.83
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,692
Utilities: $1
Jobs Reported:
5
Initial Approval Amount:
$54,692
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$54,692
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$55,168.43
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $54,692
Jobs Reported:
2
Initial Approval Amount:
$39,142
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,544.77
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $31,342
Rent: $7,800
Jobs Reported:
4
Initial Approval Amount:
$39,142
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,142
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$39,436.09
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,142
Jobs Reported:
2
Initial Approval Amount:
$24,833.33
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,833.33
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,037.44
Servicing Lender:
Square Capital, LLC
Use of Proceeds:
Payroll: $18,624.99
Mortgage Interest: $6,208.34

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Apr 2025

Sources: New York Secretary of State