Search icon

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

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 (26 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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PAUL COHEN, M.D., P.C. RETIREMENT PLAN 2023 113468798 2024-09-28 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing LOUIS A. LONETTO
Valid signature Filed with authorized/valid electronic signature
PAUL COHEN, M.D., P.C. PENSION PLAN 2023 113468798 2024-09-28 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2024-09-28
Name of individual signing LOUIS A. LONETTO
Valid signature Filed with authorized/valid electronic signature
PAUL COHEN, M.D., P.C. RETIREMENT PLAN 2022 113468798 2023-10-08 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D., P.C. PENSION PLAN 2022 113468798 2023-10-08 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2023-10-08
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D. RETIREMENT PLAN 2021 113468798 2022-10-16 PAUL COHEN, M.D., P.C. 3
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D. PENSION PLAN 2021 113468798 2022-10-16 PAUL COHEN, M.D., P.C. 3
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2022-10-15
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D. RETIREMENT PLAN 2020 113468798 2021-10-10 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D. PENSION PLAN 2020 113468798 2021-10-10 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2021-10-10
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D. RETIREMENT PLAN 2019 113468798 2020-10-14 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LOUIS A. LONETTO
PAUL COHEN, M.D. PENSION PLAN 2019 113468798 2020-10-14 PAUL COHEN, M.D., P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 621111
Sponsor’s telephone number 5167950086
Plan sponsor’s address 72 KINGS WALK, MASSAPEQUA PARK, NY, 11762

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing LOUIS A. LONETTO

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

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
021204002160 2002-12-04 BIENNIAL STATEMENT 2002-12-01
010309002035 2001-03-09 BIENNIAL STATEMENT 2000-12-01
981211000311 1998-12-11 CERTIFICATE OF INCORPORATION 1998-12-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1832888505 2021-02-19 0202 PPS 1336 Utica Ave, Brooklyn, NY, 11203-5912
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50000
Loan Approval Amount (current) 50000
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 Brooklyn, KINGS, NY, 11203-5912
Project Congressional District NY-09
Number of Employees 4
NAICS code 621111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 50329.39
Forgiveness Paid Date 2021-10-25
3006957710 2020-05-01 0202 PPP 1336 UTICA AVE, BROOKLYN, NY, 11203
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33420
Loan Approval Amount (current) 33420
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 BROOKLYN, KINGS, NY, 11203-0001
Project Congressional District NY-09
Number of Employees 5
NAICS code 621111
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 33729.32
Forgiveness Paid Date 2021-04-08

Date of last update: 31 Mar 2025

Sources: New York Secretary of State