Search icon

MATTHEW S. COHEN MD, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: MATTHEW S. COHEN MD, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 22 Nov 2006 (19 years ago)
Entity Number: 3441141
ZIP code: 11561
County: Nassau
Place of Formation: New York
Address: 272 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MATTHEW S COHEN Chief Executive Officer 272 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 272 WEST PARK AVENUE, LONG BEACH, NY, United States, 11561

Form 5500 Series

Employer Identification Number (EIN):
208063957
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-25 2024-03-25 Address 272 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2009-01-22 2024-03-25 Address 272 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Chief Executive Officer)
2006-11-22 2024-03-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2006-11-22 2024-03-25 Address 272 WEST PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240325001408 2024-03-25 BIENNIAL STATEMENT 2024-03-25
201112060232 2020-11-12 BIENNIAL STATEMENT 2020-11-01
181107006445 2018-11-07 BIENNIAL STATEMENT 2018-11-01
161102006931 2016-11-02 BIENNIAL STATEMENT 2016-11-01
141106006306 2014-11-06 BIENNIAL STATEMENT 2014-11-01

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$134,400
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$134,400
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$135,400.53
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $134,400
Jobs Reported:
20
Initial Approval Amount:
$113,700
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$113,700
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$114,783.31
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $113,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State