Search icon

LAW OFFICES OF JULIET COHEN, P.C.

Company Details

Name: LAW OFFICES OF JULIET COHEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 03 Sep 2013 (12 years ago)
Entity Number: 4453535
ZIP code: 11415
County: Queens
Place of Formation: New York
Address: 8304 BEVERLY ROAD, KEW GARDENS, NY, United States, 11415
Principal Address: 8304 BEVERLY RD., KEW GARDENS, NY, United States, 11415

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIET GAVRIEL Chief Executive Officer 8304 BEVERLY RD., KEW GARDENS, NY, United States, 11415

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 8304 BEVERLY ROAD, KEW GARDENS, NY, United States, 11415

History

Start date End date Type Value
2023-09-01 2023-09-01 Address 8304 BEVERLY RD., KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2020-01-22 2023-09-01 Address 8304 BEVERLY ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2017-10-24 2020-01-22 Address 8304 BEVERLY ROAD, KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)
2015-09-02 2023-09-01 Address 8304 BEVERLY RD., KEW GARDENS, NY, 11415, USA (Type of address: Chief Executive Officer)
2013-09-03 2023-09-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-09-03 2017-10-24 Address 8304 BEVERLY RD., KEW GARDENS, NY, 11415, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230901002231 2023-09-01 BIENNIAL STATEMENT 2023-09-01
220406001542 2022-04-06 BIENNIAL STATEMENT 2021-09-01
200122000082 2020-01-22 CERTIFICATE OF AMENDMENT 2020-01-22
190903060516 2019-09-03 BIENNIAL STATEMENT 2019-09-01
171024006225 2017-10-24 BIENNIAL STATEMENT 2017-09-01
150902006372 2015-09-02 BIENNIAL STATEMENT 2015-09-01
130903000048 2013-09-03 CERTIFICATE OF INCORPORATION 2013-09-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7847818310 2021-01-28 0202 PPS 8304 Beverly Rd, Kew Gardens, NY, 11415-1733
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-1733
Project Congressional District NY-05
Number of Employees 6
NAICS code 541199
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51578.31
Forgiveness Paid Date 2021-11-01
7077927707 2020-05-01 0202 PPP 8304 Beverly Road, Kew Gardens, NY, 11415
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51200
Loan Approval Amount (current) 51200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kew Gardens, QUEENS, NY, 11415-0001
Project Congressional District NY-05
Number of Employees 6
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 51574.04
Forgiveness Paid Date 2021-01-28

Date of last update: 26 Mar 2025

Sources: New York Secretary of State