Search icon

COHEN FASHION OPTICAL OF 47TH ST., INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
37137.00
Total Face Value Of Loan:
37137.00
Date:
2020-05-03
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:
37534.00
Total Face Value Of Loan:
37534.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$37,534
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,534
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$37,448.33
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,534
Jobs Reported:
4
Initial Approval Amount:
$37,137
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,137
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Veteran
Forgiveness Amount:
$37,338.46
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $37,136

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State