Search icon

COHEN STRATEGY GROUP, LLC

Company Details

Name: COHEN STRATEGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 24 Oct 2007 (18 years ago)
Entity Number: 3584321
ZIP code: 10514
County: Westchester
Place of Formation: New York
Address: 131 DOUGLAS RD, CHAPPAQUA, NY, United States, 10514

DOS Process Agent

Name Role Address
C/O MATTHEW COHEN DOS Process Agent 131 DOUGLAS RD, CHAPPAQUA, NY, United States, 10514

Agent

Name Role Address
MATTHEW COHEN Agent 353 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514

History

Start date End date Type Value
2013-12-04 2023-10-01 Address 131 DOUGLAS RD, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)
2007-10-24 2023-10-01 Address 353 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Registered Agent)
2007-10-24 2013-12-04 Address 353 NORTH GREELEY AVENUE, CHAPPAQUA, NY, 10514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231001000255 2023-10-01 BIENNIAL STATEMENT 2023-10-01
220203000147 2022-02-03 BIENNIAL STATEMENT 2022-02-03
191015002066 2019-10-15 BIENNIAL STATEMENT 2019-10-01
190905060696 2019-09-05 BIENNIAL STATEMENT 2017-10-01
131204002158 2013-12-04 BIENNIAL STATEMENT 2013-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
43750.00
Total Face Value Of Loan:
43750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
43750
Current Approval Amount:
43750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
18756.4

Date of last update: 28 Mar 2025

Sources: New York Secretary of State