Search icon

STUART E. COHEN, LTD.

Company Details

Name: STUART E. COHEN, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Nov 1976 (49 years ago)
Entity Number: 414728
ZIP code: 10589
County: Westchester
Place of Formation: New York
Principal Address: 210 GRAMATAN AVE, MT. VERNON, NY, United States, 10550
Address: 293 route 100, suite 109, SOMERS, NY, United States, 10589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STUART COHEN Chief Executive Officer PO BOX 2488, MT. VERNON, NY, United States, 10551

DOS Process Agent

Name Role Address
STUART E. COHEN, LTD. DOS Process Agent 293 route 100, suite 109, SOMERS, NY, United States, 10589

History

Start date End date Type Value
1996-11-13 2024-07-10 Address C/O MORGAN BAGG & PERSONS, 274 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
1995-08-21 2024-07-10 Address PO BOX 2488, MT. VERNON, NY, 10551, USA (Type of address: Chief Executive Officer)
1995-08-21 1996-11-13 Address 274 WHITE PLAINS RD, EASTCHESTER, NY, 10707, USA (Type of address: Service of Process)
1976-11-10 2024-07-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1976-11-10 1995-08-21 Address 15 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240710003695 2024-07-05 CERTIFICATE OF AMENDMENT 2024-07-05
20090309054 2009-03-09 ASSUMED NAME CORP INITIAL FILING 2009-03-09
981104002125 1998-11-04 BIENNIAL STATEMENT 1998-11-01
961113002364 1996-11-13 BIENNIAL STATEMENT 1996-11-01
950821002090 1995-08-21 BIENNIAL STATEMENT 1993-11-01

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
93000.00
Total Face Value Of Loan:
93000.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
93000
Current Approval Amount:
93000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
94047.21

Date of last update: 18 Mar 2025

Sources: New York Secretary of State