Search icon

ALISA COHN & ASSOCIATES, INC.

Company Details

Name: ALISA COHN & ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Apr 2013 (12 years ago)
Date of dissolution: 25 May 2023
Entity Number: 4396207
ZIP code: 10069
County: New York
Place of Formation: New York
Address: 200 RIVERSIDE BOULEVARD, APT 10G, NEW YORK, NY, United States, 10069

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
ALBERT TUCKER C/O ALBERT TUCKER AND ASSOCIATES, LLC Agent 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 200 RIVERSIDE BOULEVARD, APT 10G, NEW YORK, NY, United States, 10069

History

Start date End date Type Value
2013-04-30 2023-05-25 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2013-04-30 2023-08-09 Address 295 MADISON AVENUE, SUITE 1010, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
2013-04-30 2023-08-09 Address 200 RIVERSIDE BOULEVARD, APT 10G, NEW YORK, NY, 10069, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230809004191 2023-05-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-05-25
130430000540 2013-04-30 CERTIFICATE OF INCORPORATION 2013-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5931968509 2021-03-02 0202 PPS 200 Riverside Blvd Apt 10G, New York, NY, 10069-0909
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 507815
Servicing Lender Name Centerstone SBA Lending, Inc.
Servicing Lender Address 700 S Flower Street Suite 850, LOS ANGELES, CA, 90017
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10069-0909
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 507815
Originating Lender Name Centerstone SBA Lending, Inc.
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20859.84
Forgiveness Paid Date 2021-06-23
2643727404 2020-05-06 0202 PPP 200 RIVERSIDE BLVD A[T 10G, NEW YORK, NY, 10069-0909
Loan Status Date 2022-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.32
Loan Approval Amount (current) 20833.32
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124650
Servicing Lender Name Axos Bank
Servicing Lender Address 4350 La Jolla Village Dr, Ste 140, SAN DIEGO, CA, 92122-1244
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10069-0909
Project Congressional District NY-12
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 124650
Originating Lender Name Axos Bank
Originating Lender Address SAN DIEGO, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20979.15
Forgiveness Paid Date 2021-01-20

Date of last update: 26 Mar 2025

Sources: New York Secretary of State