Search icon

COHEN'S GENERAL DENTAL, PLLC

Company Details

Name: COHEN'S GENERAL DENTAL, PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 25 Feb 2002 (23 years ago)
Entity Number: 2735285
ZIP code: 10463
County: Bronx
Place of Formation: New York
Address: 183 WEST 231ST ST, BRONX, NY, United States, 10463

DOS Process Agent

Name Role Address
OFER COHEN DOS Process Agent 183 WEST 231ST ST, BRONX, NY, United States, 10463

History

Start date End date Type Value
2012-06-29 2025-03-12 Address 183 WEST 231ST ST, BRONX, NY, 10463, USA (Type of address: Service of Process)
2002-02-25 2012-06-29 Address C/O J. KAIMAN, 37 PRESIDENT STREET, STATEN ISLAND, NY, 10314, 4119, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250312005343 2025-03-12 BIENNIAL STATEMENT 2025-03-12
200220060384 2020-02-20 BIENNIAL STATEMENT 2020-02-01
180208006303 2018-02-08 BIENNIAL STATEMENT 2018-02-01
140319006278 2014-03-19 BIENNIAL STATEMENT 2014-02-01
120629002739 2012-06-29 BIENNIAL STATEMENT 2012-02-01
100413002010 2010-04-13 BIENNIAL STATEMENT 2010-02-01
080212002688 2008-02-12 BIENNIAL STATEMENT 2008-02-01
070802000060 2007-08-02 CERTIFICATE OF PUBLICATION 2007-08-02
060202002057 2006-02-02 BIENNIAL STATEMENT 2006-02-01
040128002235 2004-01-28 BIENNIAL STATEMENT 2004-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3158678802 2021-04-14 0202 PPS 1 E Fordham Rd, Bronx, NY, 10468-5400
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) 123377
Loan Approval Amount (current) 123377
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Bronx, BRONX, NY, 10468-5400
Project Congressional District NY-13
Number of Employees 15
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124022.62
Forgiveness Paid Date 2021-10-25
9742257304 2020-05-02 0202 PPP 1 E FORDHAM RD, BRONX, NY, 10468
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 197911
Loan Approval Amount (current) 123378
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BRONX, BRONX, NY, 10468-0001
Project Congressional District NY-13
Number of Employees 19
NAICS code 621210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124523.89
Forgiveness Paid Date 2021-04-08

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1709699 Americans with Disabilities Act - Other 2017-12-11 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2017-12-11
Termination Date 2019-04-10
Date Issue Joined 2018-11-25
Pretrial Conference Date 2018-12-13
Section 1218
Sub Section 8
Status Terminated

Parties

Name MATZURA
Role Plaintiff
Name COHEN'S GENERAL DENTAL, PLLC
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State