Search icon

PESSELNIK & COHEN INC.

Company Details

Name: PESSELNIK & COHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Sep 1971 (54 years ago)
Entity Number: 314073
ZIP code: 10013
County: New York
Place of Formation: New York
Address: 82 BOWERY, NEW YORK, NY, United States, 10013

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 82 BOWERY, NEW YORK, NY, United States, 10013

Chief Executive Officer

Name Role Address
SALVATORE DIADEMA Chief Executive Officer 82 BOWERY, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
1999-09-23 2007-08-30 Address 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-09-22 1999-09-23 Address 76 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
1997-09-22 2007-08-30 Address 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
1997-09-22 2007-08-30 Address 86 BOWERY, NEW YORK, NY, 10013, USA (Type of address: Principal Executive Office)
1993-10-26 1997-09-22 Address 20 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Service of Process)
1993-05-07 1997-09-22 Address 20 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Chief Executive Officer)
1993-05-07 1997-09-22 Address 20 ELDRIDGE STREET, NEW YORK, NY, 10002, USA (Type of address: Principal Executive Office)
1971-09-07 1993-10-26 Address 20 ELDRIDGE ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090921002130 2009-09-21 BIENNIAL STATEMENT 2009-09-01
070830002814 2007-08-30 BIENNIAL STATEMENT 2007-09-01
051205002580 2005-12-05 BIENNIAL STATEMENT 2005-09-01
20050113005 2005-01-13 ASSUMED NAME LLC INITIAL FILING 2005-01-13
030909002803 2003-09-09 BIENNIAL STATEMENT 2003-09-01
010904002019 2001-09-04 BIENNIAL STATEMENT 2001-09-01
990923002570 1999-09-23 BIENNIAL STATEMENT 1999-09-01
970922002396 1997-09-22 BIENNIAL STATEMENT 1997-09-01
931026003288 1993-10-26 BIENNIAL STATEMENT 1993-09-01
930507002201 1993-05-07 BIENNIAL STATEMENT 1992-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
348394 CNV_SI INVOICED 2013-05-07 20 SI - Certificate of Inspection fee (scales)

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4737678409 2021-02-06 0202 PPP 82 Bowery, New York, NY, 10013-4656
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14210
Loan Approval Amount (current) 14210
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-4656
Project Congressional District NY-10
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14287.37
Forgiveness Paid Date 2021-08-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State