Search icon

ADAM D. COHEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: ADAM D. COHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 16 Aug 2005 (20 years ago)
Entity Number: 3244396
ZIP code: 11050
County: Nassau
Place of Formation: New York
Address: 42 SEA GULL LANE, PORT WASHINGTON, NY, United States, 11050
Principal Address: 1000 NORTHERN BLVD, STE 340, GREAT NECK, NY, United States, 11021

Contact Details

Phone +1 516-775-9090

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ADAM D COHEN MD PC DOS Process Agent 42 SEA GULL LANE, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
ADAM D COHEN MD Chief Executive Officer 1000 NORTHERN BLVD, STE 340, GREAT NECK, NY, United States, 11021

National Provider Identifier

NPI Number:
1376622415

Authorized Person:

Name:
ADAM DREW COHEN
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
207RG0300X - Geriatric Medicine (Internal Medicine) Physician
Is Primary:
Yes

Contacts:

Fax:
5164823246

Form 5500 Series

Employer Identification Number (EIN):
203351127
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2009-08-05 2019-08-02 Address 2800 MARCUS AVENUE, STE 203, NEW HYDE PARK, NY, 11042, USA (Type of address: Chief Executive Officer)
2009-08-05 2019-08-02 Address 2800 MARCUS AVENUE, STE 203, NEW HYDE PARK, NY, 11042, USA (Type of address: Principal Executive Office)
2005-08-16 2009-08-05 Address ATTN: GARY S. SASTOW, ESQ., 1129 NORTHERN BLVD. STE 402, MANHASSET, NY, 11030, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220718001360 2022-07-18 BIENNIAL STATEMENT 2021-08-01
190802060934 2019-08-02 BIENNIAL STATEMENT 2019-08-01
150803008494 2015-08-03 BIENNIAL STATEMENT 2015-08-01
130808006759 2013-08-08 BIENNIAL STATEMENT 2013-08-01
110812003364 2011-08-12 BIENNIAL STATEMENT 2011-08-01

USAspending Awards / Financial Assistance

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:
39630.00
Total Face Value Of Loan:
39630.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$39,630
Date Approved:
2020-05-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$39,630
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$40,120.86
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $30,130
Rent: $9,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State