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

USAspending Awards / Financial Assistance

Date:
2021-04-14
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:
33333.00
Total Face Value Of Loan:
33333.00
Date:
2021-01-25
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:
2500.00
Total Face Value Of Loan:
2500.00
Date:
2020-07-15
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:
6977.00
Total Face Value Of Loan:
6977.00

Paycheck Protection Program

Date Approved:
2021-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33333
Current Approval Amount:
33333
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33462.68
Date Approved:
2020-07-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6977
Current Approval Amount:
6977
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
7027.85
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
2500
Current Approval Amount:
2500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
2514.45

Date of last update: 28 Mar 2025

Sources: New York Secretary of State