Search icon

SANFORD COHEN LLC

Company claim

Is this your business?

Get access!

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

USAspending Awards / Financial Assistance

Date:
2021-04-09
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:
12500.00
Total Face Value Of Loan:
12500.00
Date:
2020-06-25
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:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$12,556.85
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $12,498
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,057.31
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State