Search icon

COHEN FASHION OPTICAL, LLC

Branch

Company Details

Name: COHEN FASHION OPTICAL, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Mar 2008 (17 years ago)
Branch of: COHEN FASHION OPTICAL, LLC, Kentucky (Company Number 0685202)
Entity Number: 3638892
ZIP code: 11530
County: Nassau
Place of Formation: Kentucky
Address: 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 212-697-1838

Phone +1 631-485-7800

Phone +1 347-702-7070

Phone +1 631-271-9100

DOS Process Agent

Name Role Address
SUSAN GOLDBERG C/O COHEN FASHION OPTICAL DOS Process Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, United States, 11530

Agent

Name Role Address
SUSAN GOLDBERG C/O COHEN FASHION OPTICAL Agent 100 QUENTIN ROOSEVELT BLVD, SUITE 400, GARDEN CITY, NY, 11530

History

Start date End date Type Value
2008-03-03 2010-09-08 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180404006391 2018-04-04 BIENNIAL STATEMENT 2018-03-01
160307006566 2016-03-07 BIENNIAL STATEMENT 2016-03-01
141009006868 2014-10-09 BIENNIAL STATEMENT 2014-03-01
120501002461 2012-05-01 BIENNIAL STATEMENT 2012-03-01
100908000422 2010-09-08 CERTIFICATE OF CHANGE 2010-09-08
100712002126 2010-07-12 BIENNIAL STATEMENT 2010-03-01
080303000537 2008-03-03 APPLICATION OF AUTHORITY 2008-03-03

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2020-01-31 No data 539 8TH AVE, Manhattan, NEW YORK, NY, 10018 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2019-02-12 No data 138 E FORDHAM RD, Bronx, BRONX, NY, 10468 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2016-03-15 No data 56 GRAHAM AVE, Brooklyn, BROOKLYN, NY, 11206 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 2856 3RD AVE, Bronx, BRONX, NY, 10455 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-07-02 No data 138 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-12-02 No data 138 E FORDHAM RD, Bronx, BRONX, NY, 10468 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Complaints

Start date End date Type Satisafaction Restitution Result
2017-03-20 2017-04-10 Misrepresentation NA 0.00 Complaint Invalid
2016-05-03 2016-06-14 Exchange Goods/Contract Cancelled No 0.00 Advised to Sue

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343839008 2021-05-27 0235 PPS 100 Quentin Roosevelt Blvd Ste 400, Garden City, NY, 11530-4843
Loan Status Date 2022-04-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 883842
Loan Approval Amount (current) 883842
Undisbursed Amount 0
Franchise Name Cohen Fashion Optical
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-4843
Project Congressional District NY-04
Number of Employees 78
NAICS code 446130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 890428.44
Forgiveness Paid Date 2022-03-01
1390237308 2020-04-28 0235 PPP 100 Quentin Roosevelt Boulevard Suite 400, Garden City, NY, 11530
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 702865
Loan Approval Amount (current) 702865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Garden City, NASSAU, NY, 11530-0001
Project Congressional District NY-04
Number of Employees 70
NAICS code 533110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 710663.91
Forgiveness Paid Date 2021-06-11

Date of last update: 28 Mar 2025

Sources: New York Secretary of State