Search icon

JILL COHEN ASSOCIATES, LLC

Company Details

Name: JILL COHEN ASSOCIATES, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 21 Jul 2006 (19 years ago)
Date of dissolution: 09 Sep 2024
Entity Number: 3391317
ZIP code: 10065
County: Westchester
Place of Formation: New York
Address: 200 East 66th Street, New York, NY, United States, 10065

DOS Process Agent

Name Role Address
JILL COHEN DOS Process Agent 200 East 66th Street, New York, NY, United States, 10065

History

Start date End date Type Value
2012-08-06 2024-09-19 Address 233 MCLAIN ST, MT KISCO, NY, 10549, USA (Type of address: Service of Process)
2006-07-21 2012-08-06 Address 233 MCLAIN STREET, MOUNT KISCO, NY, 10549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240919000989 2024-09-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-09-09
230118003018 2023-01-18 BIENNIAL STATEMENT 2022-07-01
200709060445 2020-07-09 BIENNIAL STATEMENT 2020-07-01
180904009100 2018-09-04 BIENNIAL STATEMENT 2018-07-01
160707006195 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140801006561 2014-08-01 BIENNIAL STATEMENT 2014-07-01
120806002418 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100715003228 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080707002587 2008-07-07 BIENNIAL STATEMENT 2008-07-01
061110000685 2006-11-10 CERTIFICATE OF PUBLICATION 2006-11-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1091087703 2020-05-01 0202 PPP 250 MERCER ST APT B1202, NEW YORK, NY, 10012
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49320
Loan Approval Amount (current) 49320
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 NEW YORK, NEW YORK, NY, 10012-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49889.26
Forgiveness Paid Date 2021-06-30
1574968610 2021-03-13 0202 PPS 250 Mercer St Apt B1202, New York, NY, 10012-6125
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47915
Loan Approval Amount (current) 47915
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 New York, NEW YORK, NY, 10012-6125
Project Congressional District NY-10
Number of Employees 3
NAICS code 511199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48224.13
Forgiveness Paid Date 2021-11-09

Date of last update: 28 Mar 2025

Sources: New York Secretary of State