Search icon

ANDREW L. COHEN, INC.

Company Details

Name: ANDREW L. COHEN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 1997 (28 years ago)
Entity Number: 2128933
ZIP code: 10954
County: Rockland
Place of Formation: New York
Address: 151 Airport Executive Park, Nanuet, NY, United States, 10954
Principal Address: 151 AIRPORT EXECUTIVE PK, NANUET, NY, United States, 10954

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDREW L COHEN DOS Process Agent 151 Airport Executive Park, Nanuet, NY, United States, 10954

Chief Executive Officer

Name Role Address
ANDREW L COHEN Chief Executive Officer 151 AIRPORT EXECUTIVE PK, NANUET, NY, United States, 10954

History

Start date End date Type Value
2023-04-03 2023-04-03 Address 151 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2019-04-15 2023-04-03 Address 151 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Service of Process)
2019-04-15 2023-04-03 Address 151 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2016-05-10 2019-04-15 Address 163 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2016-05-10 2019-04-15 Address 163 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
2016-05-10 2019-04-15 Address 163 AIRPORT EXECUTIVE PK, NANUET, NY, 10954, USA (Type of address: Service of Process)
1997-04-01 2023-04-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1997-04-01 2016-05-10 Address 150 AIRPORT EXECUTIVE PARK, STE 1, NANUET, NY, 10954, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230403001530 2023-04-03 BIENNIAL STATEMENT 2023-04-01
220908001459 2022-09-08 BIENNIAL STATEMENT 2021-04-01
190415060170 2019-04-15 BIENNIAL STATEMENT 2019-04-01
180104006543 2018-01-04 BIENNIAL STATEMENT 2017-04-01
160510002020 2016-05-10 BIENNIAL STATEMENT 2015-04-01
150306000198 2015-03-06 CERTIFICATE OF AMENDMENT 2015-03-06
091228000028 2009-12-28 ERRONEOUS ENTRY 2009-12-28
DP-1472098 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
970401000488 1997-04-01 CERTIFICATE OF INCORPORATION 1997-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1417057205 2020-04-15 0202 PPP 163 Airport Executive Park, Nanuet, NY, 10954
Loan Status Date 2021-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39407.3
Loan Approval Amount (current) 39407.3
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47419
Servicing Lender Name Orange Bank & Trust Company
Servicing Lender Address 212 Dolson Ave, MIDDLETOWN, NY, 10940-6541
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Nanuet, ROCKLAND, NY, 10954-0001
Project Congressional District NY-17
Number of Employees 2
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 47419
Originating Lender Name Orange Bank & Trust Company
Originating Lender Address MIDDLETOWN, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39836.4
Forgiveness Paid Date 2021-05-20

Date of last update: 31 Mar 2025

Sources: New York Secretary of State