Search icon

DANIEL COHEN PLLC

Company Details

Name: DANIEL COHEN PLLC
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Jan 2017 (8 years ago)
Entity Number: 5069504
ZIP code: 11367
County: Queens
Place of Formation: New York
Address: 136-72 71st Road, Flushing, NY, United States, 11367

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 136-72 71st Road, Flushing, NY, United States, 11367

History

Start date End date Type Value
2024-11-18 2025-03-03 Address 136-72 71st Road, Flushing, NY, 11367, USA (Type of address: Service of Process)
2017-01-18 2024-11-18 Address 9725 64TH AVENUE, #E3, REGO PARK, NY, 11374, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250303007487 2025-03-03 BIENNIAL STATEMENT 2025-03-03
241118000571 2024-11-18 BIENNIAL STATEMENT 2024-11-18
170118000251 2017-01-18 ARTICLES OF ORGANIZATION 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2262028409 2021-02-03 0202 PPS 9725 64th Ave Apt E3, Rego Park, NY, 11374-2208
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26752
Loan Approval Amount (current) 26752
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 Rego Park, QUEENS, NY, 11374-2208
Project Congressional District NY-06
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 26965.38
Forgiveness Paid Date 2021-11-26
1476817709 2020-05-01 0202 PPP 9725 64TH AVE APT E3, REGO PARK, NY, 11374
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26250
Loan Approval Amount (current) 26250
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 REGO PARK, QUEENS, NY, 11374-0001
Project Congressional District NY-06
Number of Employees 3
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
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 26483.67
Forgiveness Paid Date 2021-03-25
4160587306 2020-04-29 0202 PPP 332 W 89th St #3A, New York, NY, 10024
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19100
Loan Approval Amount (current) 19100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 60701
Servicing Lender Name Fulton Bank, National Association
Servicing Lender Address One Penn Sq, LANCASTER, PA, 17602-2853
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, 10024-0002
Project Congressional District NY-12
Number of Employees 1
NAICS code 621112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 112477
Originating Lender Name Fulton Bank National Association
Originating Lender Address Philadelphia, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19294.14
Forgiveness Paid Date 2021-05-19

Date of last update: 24 Mar 2025

Sources: New York Secretary of State