Search icon

SANFORD COHEN LLC

Company Details

Name: SANFORD COHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2005 (20 years ago)
Date of dissolution: 27 Jun 2019
Entity Number: 3232498
ZIP code: 10280
County: New York
Place of Formation: New York
Address: 21 SOUTH END AVENUE, APT. 210, NEW YORK, NY, United States, 10280

DOS Process Agent

Name Role Address
SANFORD COHEN LLC DOS Process Agent 21 SOUTH END AVENUE, APT. 210, NEW YORK, NY, United States, 10280

History

Start date End date Type Value
2013-09-13 2019-05-29 Address C/O TRACY COHEN, 3333 HENRY HUDSON PKWY 18W, BRONX, NY, 10468, USA (Type of address: Service of Process)
2009-07-09 2013-09-13 Address 27 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2007-07-27 2009-07-09 Address 27 E 65TH ST, NEW YORK, NY, 10065, USA (Type of address: Service of Process)
2005-07-19 2007-07-27 Address 477 MADISON AVENUE, 15TH FLOOR, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190627000940 2019-06-27 ARTICLES OF DISSOLUTION 2019-06-27
190529060324 2019-05-29 BIENNIAL STATEMENT 2017-07-01
130913002254 2013-09-13 BIENNIAL STATEMENT 2013-07-01
110816002382 2011-08-16 BIENNIAL STATEMENT 2011-07-01
090709003134 2009-07-09 BIENNIAL STATEMENT 2009-07-01
070727002048 2007-07-27 BIENNIAL STATEMENT 2007-07-01
050719000803 2005-07-19 ARTICLES OF ORGANIZATION 2005-07-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1061658801 2021-04-09 0202 PPS 21 S End Ave Apt 210, New York, NY, 10280-0018
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10280-0018
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12556.85
Forgiveness Paid Date 2021-09-29
3455818008 2020-06-24 0202 PPP 21 SOUTH END AVENUE APT 210, NEW YORK, NY, 10280-0018
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10280-0018
Project Congressional District NY-10
Number of Employees 1
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21057.31
Forgiveness Paid Date 2021-07-28

Date of last update: 29 Mar 2025

Sources: New York Secretary of State