Search icon

COHAN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: COHAN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Nov 2012 (13 years ago)
Entity Number: 4323246
ZIP code: 11953
County: Suffolk
Place of Formation: New York
Address: 1146 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1146 MIDDLE COUNTRY ROAD, MIDDLE ISLAND, NY, United States, 11953

Filings

Filing Number Date Filed Type Effective Date
121121000964 2012-11-21 CERTIFICATE OF INCORPORATION 2012-11-21

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
9066.00
Total Face Value Of Loan:
9066.00
Date:
2020-07-11
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:
9291.00
Total Face Value Of Loan:
9291.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$9,291
Date Approved:
2020-07-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,291
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,415.47
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $9,291
Jobs Reported:
3
Initial Approval Amount:
$9,066
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,066
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,119.15
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $9,063
Utilities: $1

Court Cases

Court Case Summary

Filing Date:
2020-10-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Freedom of Information Act of 1974

Parties

Party Name:
COHAN, INC.
Party Role:
Plaintiff
Party Name:
UNITED STATES DEPARTMEN,
Party Role:
Defendant

Court Case Summary

Filing Date:
2018-05-16
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Real Property Actions

Parties

Party Name:
COHAN, INC.
Party Role:
Plaintiff
Party Name:
DEUTSCHE BANK NATIONAL TRUST C
Party Role:
Defendant

Court Case Summary

Filing Date:
2012-06-27
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
COHAN, INC.
Party Role:
Plaintiff
Party Name:
COLUMBIA SUSSEX MANAGEMENT, LL
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State