Search icon

COHEN EQUITIES NY LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN EQUITIES NY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jun 2012 (13 years ago)
Entity Number: 4262667
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 555 Madison Avenue, 23rd Floor, New York, NY, United States, 10022

DOS Process Agent

Name Role Address
MEIR COHEN DOS Process Agent 555 Madison Avenue, 23rd Floor, New York, NY, United States, 10022

Legal Entity Identifier

LEI Number:
89450016YANZ8VZ6H802

Registration Details:

Initial Registration Date:
2023-08-08
Next Renewal Date:
2024-08-08
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

History

Start date End date Type Value
2012-06-22 2018-06-19 Address 675 THIRD AVENUE, SUITE 2400, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
221024003151 2022-10-24 BIENNIAL STATEMENT 2022-06-01
180619006154 2018-06-19 BIENNIAL STATEMENT 2018-06-01
150819006143 2015-08-19 BIENNIAL STATEMENT 2014-06-01
130206001454 2013-02-06 CERTIFICATE OF PUBLICATION 2013-02-06
120622000865 2012-06-22 ARTICLES OF ORGANIZATION 2012-06-22

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
201166.00
Total Face Value Of Loan:
201166.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$201,166
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$201,166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$202,940.67
Servicing Lender:
Signature Bank
Use of Proceeds:
Payroll: $201,166

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State