Search icon

COHEN FASHION OPTICAL OF 47TH ST., INC.

Company Details

Name: COHEN FASHION OPTICAL OF 47TH ST., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1977 (48 years ago)
Date of dissolution: 07 Apr 2022
Entity Number: 450211
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 500 LEXINGTON AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN BORSACK Chief Executive Officer 500 LEXINGTON AVE, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
STEVEN BORSACK DOS Process Agent 500 LEXINGTON AVE, NEW YORK, NY, United States, 10017

History

Start date End date Type Value
2005-12-01 2022-09-26 Address 500 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2005-12-01 2022-09-26 Address 500 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
2003-10-02 2005-12-01 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2003-07-25 2003-10-02 Address 100 QUENTIN ROOSEVELT BLVD., STE. 400, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
1997-11-06 2005-12-01 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Principal Executive Office)
1997-11-06 2005-12-01 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Chief Executive Officer)
1997-11-06 2003-07-25 Address 485 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-10-04 1997-11-06 Address 485 LEXINGTON AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1977-10-04 2022-04-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220926002638 2022-04-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-04-07
140423002134 2014-04-23 BIENNIAL STATEMENT 2013-10-01
20130830056 2013-08-30 ASSUMED NAME LLC INITIAL FILING 2013-08-30
111223002218 2011-12-23 BIENNIAL STATEMENT 2011-10-01
091023002269 2009-10-23 BIENNIAL STATEMENT 2009-10-01
071017002837 2007-10-17 BIENNIAL STATEMENT 2007-10-01
051201003204 2005-12-01 BIENNIAL STATEMENT 2005-10-01
031002002867 2003-10-02 BIENNIAL STATEMENT 2003-10-01
030725000369 2003-07-25 CERTIFICATE OF CHANGE 2003-07-25
011009002187 2001-10-09 BIENNIAL STATEMENT 2001-10-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-11-09 No data 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2018-07-06 No data 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-01-14 No data 500 LEXINGTON AVE, Manhattan, NEW YORK, NY, 10017 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5890987707 2020-05-01 0202 PPP 500 LEXINGTON AVE, NEW YORK, NY, 10017-2035
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37534
Loan Approval Amount (current) 37534
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10017-2035
Project Congressional District NY-12
Number of Employees 4
NAICS code 446130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37448.33
Forgiveness Paid Date 2021-03-03
9660358302 2021-01-31 0202 PPS 500 Lexington Ave, New York, NY, 10017-2035
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37137
Loan Approval Amount (current) 37137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10017-2035
Project Congressional District NY-12
Number of Employees 4
NAICS code 621320
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Veteran
Forgiveness Amount 37338.46
Forgiveness Paid Date 2021-08-18

Date of last update: 18 Mar 2025

Sources: New York Secretary of State