Search icon

A. COHEN LAW FIRM, P.C.

Company Details

Name: A. COHEN LAW FIRM, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 May 2015 (10 years ago)
Entity Number: 4760812
ZIP code: 11580
County: Nassau
Place of Formation: New York
Address: 11 SUNRISE PLAZA SUITE 300, VALLEY STREAM, NY, United States, 11580

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 SUNRISE PLAZA SUITE 300, VALLEY STREAM, NY, United States, 11580

History

Start date End date Type Value
2024-01-04 2024-03-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2015-05-19 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
150519000263 2015-05-19 CERTIFICATE OF INCORPORATION 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3225747706 2020-05-01 0235 PPP 11 SUNRISE PLZ STE 304, VALLEY STREAM, NY, 11580
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49875
Loan Approval Amount (current) 49875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address VALLEY STREAM, NASSAU, NY, 11580-1000
Project Congressional District NY-04
Number of Employees 40
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50261.95
Forgiveness Paid Date 2021-02-11

Date of last update: 25 Mar 2025

Sources: New York Secretary of State