Search icon

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

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 (28 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

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 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)
2024-11-12 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
2023-01-31 2024-11-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-01-10 2024-11-12 Address 190 HICKSVILLE ROAD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
2001-02-08 2007-01-10 Address 190 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
2001-02-08 2007-01-10 Address 190 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1999-01-07 2001-02-08 Address 190 HICKSVILLE RD, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)

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
081230002727 2008-12-30 BIENNIAL STATEMENT 2009-01-01
070110002110 2007-01-10 BIENNIAL STATEMENT 2007-01-01
050228002779 2005-02-28 BIENNIAL STATEMENT 2005-01-01
030109002158 2003-01-09 BIENNIAL STATEMENT 2003-01-01
010208002316 2001-02-08 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9170218303 2021-01-30 0235 PPS 190 Hicksville Rd, Bethpage, NY, 11714-3409
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54695
Loan Approval Amount (current) 54695
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 Bethpage, NASSAU, NY, 11714-3409
Project Congressional District NY-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55120.83
Forgiveness Paid Date 2021-11-16
1780447710 2020-05-01 0235 PPP 190 HICKSVILLE RD, BETHPAGE, NY, 11714
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54692
Loan Approval Amount (current) 54692
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 5
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55168.43
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Apr 2025

Sources: New York Secretary of State