Search icon

MARTIN P. COHEN, CPA, P.C.

Company Details

Name: MARTIN P. COHEN, CPA, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 29 Oct 2012 (13 years ago)
Entity Number: 4314203
ZIP code: 11570
County: Nassau
Place of Formation: New York
Address: 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, United States, 11570

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARTIN P. COHEN, CPA, P.C. DOS Process Agent 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, United States, 11570

Chief Executive Officer

Name Role Address
MARTIN P. COHEN Chief Executive Officer 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, United States, 11570

Form 5500 Series

Employer Identification Number (EIN):
461301310
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-10-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-15 2024-10-01 Address 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process)
2024-08-15 2024-10-01 Address 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)
2024-08-15 2024-08-15 Address 100 MERRICK ROAD, SUITE 112E, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001035901 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240815000921 2024-08-15 BIENNIAL STATEMENT 2024-08-15
201005060312 2020-10-05 BIENNIAL STATEMENT 2020-10-01
181002006415 2018-10-02 BIENNIAL STATEMENT 2018-10-01
161005006402 2016-10-05 BIENNIAL STATEMENT 2016-10-01

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 26 Mar 2025

Sources: New York Secretary of State