Search icon

BRIAN D. COHEN, M.D., P.L.L.C.

Company Details

Name: BRIAN D. COHEN, M.D., P.L.L.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 10 Jun 2011 (14 years ago)
Entity Number: 4105085
ZIP code: 11021
County: Nassau
Place of Formation: New York
Address: 560 NORTHERN BLVD, SUITE 209, GREAT NECK, NY, United States, 11021

DOS Process Agent

Name Role Address
BRIAN D COHEN MD PLLC DOS Process Agent 560 NORTHERN BLVD, SUITE 209, GREAT NECK, NY, United States, 11021

History

Start date End date Type Value
2011-06-10 2021-06-04 Address 6800 JERICHO TURNPIKE, SUITE 108 WEST, SYOSSET, NY, 11791, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210604060945 2021-06-04 BIENNIAL STATEMENT 2021-06-01
190603060351 2019-06-03 BIENNIAL STATEMENT 2019-06-01
170605006123 2017-06-05 BIENNIAL STATEMENT 2017-06-01
150603006173 2015-06-03 BIENNIAL STATEMENT 2015-06-01
130613006067 2013-06-13 BIENNIAL STATEMENT 2013-06-01
130128000845 2013-01-28 CERTIFICATE OF PUBLICATION 2013-01-28
110610000043 2011-06-10 ARTICLES OF ORGANIZATION 2011-06-10

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4743055005 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BRIAN D. COHEN, M.D., P.L.L.C.
Recipient Name Raw BRIAN D. COHEN, M.D., P.L.L.C.
Recipient Address 121A EAST 83RD STREET, NEW YORK, NEW YORK, NEW YORK, 10028-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2425.00
Face Value of Direct Loan 250000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870317000 2020-04-06 0235 PPP 560 NORTHERN BLVD STE 209 ste 209, GREAT NECK, NY, 11021-5100
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60343
Loan Approval Amount (current) 60343
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREAT NECK, NASSAU, NY, 11021-5100
Project Congressional District NY-03
Number of Employees 3
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 60899.87
Forgiveness Paid Date 2021-03-15
1499908602 2021-03-13 0235 PPS 560 Northern Blvd Ste 209, Great Neck, NY, 11021-5113
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52370
Loan Approval Amount (current) 52370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Great Neck, NASSAU, NY, 11021-5113
Project Congressional District NY-03
Number of Employees 4
NAICS code 621111
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 52649.42
Forgiveness Paid Date 2021-09-29

Date of last update: 27 Mar 2025

Sources: New York Secretary of State