Search icon

COHEN GLOBAL INC.

Company Details

Name: COHEN GLOBAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 2005 (20 years ago)
Entity Number: 3227727
ZIP code: 11427
County: Queens
Place of Formation: New York
Address: 8505 212TH ST, QUEENS VILLAGE, NY, United States, 11427
Principal Address: 8505 212TH ST, HOLLIS HILLS, NY, United States, 11427

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
YONA COHEN Chief Executive Officer 8505 212TH ST, QUEENS VILLAGE, NY, United States, 11427

DOS Process Agent

Name Role Address
COHEN GLOBAL INC. DOS Process Agent 8505 212TH ST, QUEENS VILLAGE, NY, United States, 11427

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 82-56 213TH STREET, HOLLIS MILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 8505 212TH ST, QUEENS VILLAGE, NY, 11427, USA (Type of address: Chief Executive Officer)
2019-08-26 2025-02-05 Address 82-56 213TH STREET, HOLLIS MILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2019-08-26 2025-02-05 Address 82-56 213TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2007-09-25 2019-08-26 Address 82-56 213TH STREET, HOLLIS MILLS, NY, 11427, USA (Type of address: Chief Executive Officer)
2007-09-25 2019-08-26 Address 13878 QUEENS BLVD, BRIARWOOD, NY, 11435, USA (Type of address: Principal Executive Office)
2005-07-07 2019-08-26 Address 82-56 213TH STREET, HOLLIS HILLS, NY, 11427, USA (Type of address: Service of Process)
2005-07-07 2025-02-05 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01

Filings

Filing Number Date Filed Type Effective Date
250205003029 2025-02-05 BIENNIAL STATEMENT 2025-02-05
211230002877 2021-12-30 BIENNIAL STATEMENT 2021-12-30
190826002018 2019-08-26 BIENNIAL STATEMENT 2019-07-01
110907002063 2011-09-07 BIENNIAL STATEMENT 2011-07-01
090716002359 2009-07-16 BIENNIAL STATEMENT 2009-07-01
080714000358 2008-07-14 CERTIFICATE OF AMENDMENT 2008-07-14
070925002602 2007-09-25 BIENNIAL STATEMENT 2007-07-01
050707000454 2005-07-07 CERTIFICATE OF INCORPORATION 2005-07-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1766597702 2020-05-01 0202 PPP 8256 213TH ST, QUEENS VILLAGE, NY, 11427
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) 68800
Loan Approval Amount (current) 68800
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 QUEENS VILLAGE, QUEENS, NY, 11427-1006
Project Congressional District NY-06
Number of Employees 40
NAICS code 424990
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 Unanswered
Veteran Unanswered
Forgiveness Amount 69434.91
Forgiveness Paid Date 2021-04-06
9547898309 2021-01-31 0202 PPS 8256 213th St, Queens Village, NY, 11427-1328
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 61622
Loan Approval Amount (current) 61622
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 Queens Village, QUEENS, NY, 11427-1328
Project Congressional District NY-06
Number of Employees 4
NAICS code 531311
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 Unanswered
Veteran Unanswered
Forgiveness Amount 62012.85
Forgiveness Paid Date 2021-09-24

Date of last update: 11 Mar 2025

Sources: New York Secretary of State