Search icon

PAUL COHEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL COHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Dec 1998 (27 years ago)
Entity Number: 2324256
ZIP code: 11042
County: Kings
Place of Formation: New York
Address: C/O FRIEDMAN & HARFENIST, 3000 MARCUS AVE / SUITE 2E1, LAKE SUCCESS, NY, United States, 11042
Principal Address: 72 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL COHEN, MD Chief Executive Officer 72 KINGS WALK, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O FRIEDMAN & HARFENIST, 3000 MARCUS AVE / SUITE 2E1, LAKE SUCCESS, NY, United States, 11042

National Provider Identifier

NPI Number:
1619956752

Authorized Person:

Name:
PAUL H COHEN
Role:
SOLE PRIOPRIETER
Phone:

Taxonomy:

Selected Taxonomy:
173000000X - Legal Medicine
Is Primary:
Yes

Contacts:

Fax:
5167993597
Fax:
5167956327

Form 5500 Series

Employer Identification Number (EIN):
113468798
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-09 2002-12-04 Address 450 CLARKSON AVE, BOX 1196, BROOKLYN, NY, 11203, USA (Type of address: Chief Executive Officer)
2001-03-09 2002-12-04 Address 450 CLARKSON AVE, BOX 1196, BROOKLYN, NY, 11203, USA (Type of address: Principal Executive Office)
1998-12-11 2006-12-15 Address C/O FRIEDMAN & HARFENIST, 3000 MARCUS AVENUE STE 2E1, LAKE SUCCESS, NY, 11042, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130115002383 2013-01-15 BIENNIAL STATEMENT 2012-12-01
110113002738 2011-01-13 BIENNIAL STATEMENT 2010-12-01
081222002340 2008-12-22 BIENNIAL STATEMENT 2008-12-01
061215002824 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050404003008 2005-04-04 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
50000.00
Total Face Value Of Loan:
50000.00
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:
33420.00
Total Face Value Of Loan:
33420.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$33,420
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,420
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$33,729.32
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $26,736
Rent: $6,684
Jobs Reported:
4
Initial Approval Amount:
$50,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$50,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$50,329.39
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $49,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State