Search icon

ALAN COHEN INC.

Company Details

Name: ALAN COHEN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jul 2008 (17 years ago)
Entity Number: 3699009
ZIP code: 33426
County: Suffolk
Place of Formation: New York
Address: 1690 RENAISSANCE COMMONS BLVD, APT 1617, BOYNTON BEACH, FL, United States, 33426

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ALAN COHEN Chief Executive Officer 1690 RENAISSANCE COMMONS BLVD, APT 1617, BOYNTON BEACH, FL, United States, 33426

DOS Process Agent

Name Role Address
ALAN COHEN INC. DOS Process Agent 1690 RENAISSANCE COMMONS BLVD, APT 1617, BOYNTON BEACH, FL, United States, 33426

Permits

Number Date End date Type Address
GUYR-201975-23812 2019-07-05 2019-07-09 OVER DIMENSIONAL VEHICLE PERMITS No data
MFO1-201733-6853 2017-03-03 2017-03-07 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2010-10-06 2016-07-06 Address 38 CLARK ST, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Chief Executive Officer)
2010-10-06 2016-07-06 Address 38 CLARK STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Principal Executive Office)
2008-07-22 2016-07-06 Address 38 CLARK STREET, PORT JEFFERSON STA, NY, 11776, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160706007304 2016-07-06 BIENNIAL STATEMENT 2016-07-01
120723006388 2012-07-23 BIENNIAL STATEMENT 2012-07-01
101006002809 2010-10-06 BIENNIAL STATEMENT 2010-07-01
080722000209 2008-07-22 CERTIFICATE OF INCORPORATION 2008-07-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3328828803 2021-04-14 0202 PPS 15 W 47th St Ste 501, New York, NY, 10036-5700
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33333
Loan Approval Amount (current) 33333
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 10036-5700
Project Congressional District NY-12
Number of Employees 1
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33462.68
Forgiveness Paid Date 2021-09-20
4010308108 2020-07-15 0235 PPP 151 OAKSIDE DR, SMITHTOWN, NY, 11787-1135
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6977
Loan Approval Amount (current) 6977
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 New Business or 2 years or less
Project Address SMITHTOWN, SUFFOLK, NY, 11787-1135
Project Congressional District NY-01
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7027.85
Forgiveness Paid Date 2021-04-13
5518168305 2021-01-25 0235 PPS 151 Oakside Dr, Smithtown, NY, 11787-1135
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
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 Smithtown, SUFFOLK, NY, 11787-1135
Project Congressional District NY-01
Number of Employees 1
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 15793
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address Bridgeport, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2514.45
Forgiveness Paid Date 2021-09-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State