Search icon

D.H. COHEN AGENCY, INC.

Company Details

Name: D.H. COHEN AGENCY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Mar 1997 (28 years ago)
Entity Number: 2120008
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 2124 CENTRAL PK AVE, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H COHEN Chief Executive Officer 2124 CENTRAL PK AVE, YONKERS, NY, United States, 10710

DOS Process Agent

Name Role Address
DAVID H COHEN DOS Process Agent 2124 CENTRAL PK AVE, YONKERS, NY, United States, 10710

Form 5500 Series

Employer Identification Number (EIN):
133936581
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2001-04-05 2005-04-20 Address 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Chief Executive Officer)
2001-04-05 2005-04-20 Address 2150 CENTRAL PARK AVE, YONKERS, NY, 10710, 1843, USA (Type of address: Principal Executive Office)
2001-04-05 2005-04-20 Address 2150 CENTRAL PARK AVE, YONKERS, NY, 10170, 1843, USA (Type of address: Service of Process)
1999-03-23 2001-04-05 Address 2150 CENTRAL PK AVE, YONKERS, NY, 10710, USA (Type of address: Chief Executive Officer)
1999-03-23 2001-04-05 Address 2150 CENTRAL PK AVE., YONKERS, NY, 10710, 1843, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
110328002587 2011-03-28 BIENNIAL STATEMENT 2011-03-01
090227002733 2009-02-27 BIENNIAL STATEMENT 2009-03-01
070404002151 2007-04-04 BIENNIAL STATEMENT 2007-03-01
050420002306 2005-04-20 BIENNIAL STATEMENT 2005-03-01
030304002904 2003-03-04 BIENNIAL STATEMENT 2003-03-01

USAspending Awards / Financial Assistance

Date:
2021-04-17
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:
152027.00
Total Face Value Of Loan:
152027.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
171980.00
Total Face Value Of Loan:
171980.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
171980
Current Approval Amount:
171980
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
173468.77
Date Approved:
2021-04-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
152027
Current Approval Amount:
152027
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
152722.27

Date of last update: 31 Mar 2025

Sources: New York Secretary of State