Search icon

SYMRA A. COHN M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SYMRA A. COHN M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Feb 2005 (20 years ago)
Entity Number: 3160983
ZIP code: 10021
County: New York
Place of Formation: New York
Address: Three East 71st Street, New York, NY, United States, 10021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DR. SYMRA A. COHN Chief Executive Officer THREE EAST 71ST STREET, NEW YORK, NY, United States, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent Three East 71st Street, New York, NY, United States, 10021

Form 5500 Series

Employer Identification Number (EIN):
202297888
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2025-02-19 2025-02-19 Address THREE EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-02-19 Address THREE EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-02-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-05-29 2024-05-29 Address THREE EAST 71ST STREET, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-05-29 2025-02-19 Address Three East 71st Street, New York, NY, 10021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250219003836 2025-02-19 BIENNIAL STATEMENT 2025-02-19
240529003030 2024-05-29 BIENNIAL STATEMENT 2024-05-29
130305002247 2013-03-05 BIENNIAL STATEMENT 2013-02-01
110223002510 2011-02-23 BIENNIAL STATEMENT 2011-02-01
090203002287 2009-02-03 BIENNIAL STATEMENT 2009-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
43685.00
Total Face Value Of Loan:
43685.00
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:
43685.00
Total Face Value Of Loan:
43685.00

Paycheck Protection Program

Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43685
Current Approval Amount:
43685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
43989.44
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43685
Current Approval Amount:
43685
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
44089.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State