Search icon

LAW OFFICES OF JORDAN COHEN P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LAW OFFICES OF JORDAN COHEN P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 13 Sep 2012 (13 years ago)
Entity Number: 4295338
ZIP code: 11556
County: Nassau
Place of Formation: New York
Address: 405 RXR PLAZA, UNIONDALE, NY, United States, 11556
Principal Address: 66 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
JORDAN COHEN Chief Executive Officer 66 SPLIT ROCK ROAD, SYOSSET, NY, United States, 11791

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 405 RXR PLAZA, UNIONDALE, NY, United States, 11556

Links between entities

Type:
Headquarter of
Company Number:
F17000000648
State:
FLORIDA

History

Start date End date Type Value
2023-03-24 2023-03-24 Address 66 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2018-11-05 2023-03-24 Address 66 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-08-21 2023-03-24 Address 66 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Service of Process)
2017-08-02 2018-11-05 Address 60 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Chief Executive Officer)
2017-08-02 2018-11-05 Address 60 SPLIT ROCK ROAD, SYOSSET, NY, 11791, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230324001592 2023-03-24 CERTIFICATE OF CHANGE BY ENTITY 2023-03-24
220615002707 2022-06-15 BIENNIAL STATEMENT 2020-09-01
181105002025 2018-11-05 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
180907006166 2018-09-07 BIENNIAL STATEMENT 2018-09-01
170821000636 2017-08-21 CERTIFICATE OF CHANGE 2017-08-21

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,029.48
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,832
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,995.23
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $20,832

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State