Search icon

COHEN DENTAL P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN DENTAL P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 08 May 2006 (19 years ago)
Entity Number: 3358799
ZIP code: 10901
County: Kings
Place of Formation: New York
Address: 85 POMONA ROAD, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
DR LESLIE COHON Chief Executive Officer 85 POMONA ROAD, SUFFERN, NY, United States, 10901

DOS Process Agent

Name Role Address
COHEN DENTAL P.C. DOS Process Agent 85 POMONA ROAD, SUFFERN, NY, United States, 10901

Agent

Name Role Address
SPIEGEL & UTRERA, P.A., P.C. Agent SUITE 711, 45 JOHN STREET, NEW YORK, NY, 10038

National Provider Identifier

NPI Number:
1396886313
Certification Date:
2020-06-21

Authorized Person:

Name:
DR. LESLIE COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
122300000X - Dentist
Is Primary:
Yes

Contacts:

Fax:
8453318846
Fax:
7188510240

History

Start date End date Type Value
2025-07-30 2025-07-30 Address 85 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
2023-05-17 2025-07-30 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2022-07-06 2023-05-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2019-03-14 2025-07-30 Address 85 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2019-03-14 2025-07-30 Address 85 POMONA ROAD, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250730007266 2025-07-30 BIENNIAL STATEMENT 2025-07-30
220701002585 2022-07-01 BIENNIAL STATEMENT 2022-05-01
190314002021 2019-03-14 BIENNIAL STATEMENT 2018-05-01
100630002202 2010-06-30 BIENNIAL STATEMENT 2010-05-01
080611002638 2008-06-11 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Financial Assistance

Date:
2013-10-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
101000.00
Total Face Value Of Loan:
101000.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,830
Date Approved:
2020-06-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,830
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,859.26
Servicing Lender:
TD Bank, National Association
Use of Proceeds:
Payroll: $3,830

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State