Search icon

COHEN GOTTLIEB CPA P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: COHEN GOTTLIEB CPA P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 07 Aug 2012 (13 years ago)
Entity Number: 4280108
ZIP code: 10016
County: New York
Place of Formation: New York
Address: 347 FIFTH AVENUE STE 1510, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHEN GOTTLIEB CPA P.C. DOS Process Agent 347 FIFTH AVENUE STE 1510, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
MARTIN COHEN Chief Executive Officer 347 FIFTH AVE STE 1510, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2014-08-08 2018-08-02 Address 357 GRAND STREET, NEW YORK, NY, USA (Type of address: Chief Executive Officer)
2014-08-08 2018-08-02 Address 357 GRAND STREET, NEW YORK, NY, USA (Type of address: Principal Executive Office)
2012-08-07 2018-08-02 Address 357 GRAND ST., NEW YORK, NY, 10002, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180802006101 2018-08-02 BIENNIAL STATEMENT 2018-08-01
140808006341 2014-08-08 BIENNIAL STATEMENT 2014-08-01
120807000194 2012-08-07 CERTIFICATE OF INCORPORATION 2012-08-07

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
80357.00
Total Face Value Of Loan:
80357.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
80357
Current Approval Amount:
80357
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
81100.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State