Search icon

JEROME COHEN AUDIT SERVICE, INC.

Company Details

Name: JEROME COHEN AUDIT SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1979 (46 years ago)
Entity Number: 535827
ZIP code: 10804
County: Westchester
Place of Formation: New York
Address: 29 BERRIAN ROAD, NEW ROCHELLE, NY, United States, 10804

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEROME COHEN AUDIT SERVICE, INC. DOS Process Agent 29 BERRIAN ROAD, NEW ROCHELLE, NY, United States, 10804

Chief Executive Officer

Name Role Address
JEROME COHEN Chief Executive Officer 29 BERRIAN ROAD, NEW ROCHELLE, NY, United States, 10804

History

Start date End date Type Value
2011-02-22 2017-01-13 Address 29 BERRIAN ROAD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Service of Process)
2001-01-17 2011-02-22 Address 29 BERRIAN RD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Chief Executive Officer)
2001-01-17 2011-02-22 Address 29 BERRIAN RD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Service of Process)
2001-01-17 2011-02-22 Address 29 BERRIAN RD, NEW ROCHELLE, NY, 10804, 0062, USA (Type of address: Principal Executive Office)
1994-01-07 2001-01-17 Address 481 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, 10801, 0678, USA (Type of address: Chief Executive Officer)
1994-01-07 2001-01-17 Address 481 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, 10801, 0678, USA (Type of address: Principal Executive Office)
1994-01-07 2001-01-17 Address 481 MAIN STREET, SUITE 201, NEW ROCHELLE, NY, 10801, 0678, USA (Type of address: Service of Process)
1979-01-30 1994-01-07 Address 561 NORTH AVE, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171002047 2017-10-02 ASSUMED NAME LLC INITIAL FILING 2017-10-02
170113006301 2017-01-13 BIENNIAL STATEMENT 2017-01-01
150114006305 2015-01-14 BIENNIAL STATEMENT 2015-01-01
130201002382 2013-02-01 BIENNIAL STATEMENT 2013-01-01
110222002086 2011-02-22 BIENNIAL STATEMENT 2011-01-01
090107002441 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070118003067 2007-01-18 BIENNIAL STATEMENT 2007-01-01
050217002585 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030416002433 2003-04-16 BIENNIAL STATEMENT 2003-01-01
010117002215 2001-01-17 BIENNIAL STATEMENT 2001-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5147218307 2021-01-25 0202 PPS 29 Berrian Rd, New Rochelle, NY, 10804-3202
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 16000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New Rochelle, WESTCHESTER, NY, 10804-3202
Project Congressional District NY-16
Number of Employees 2
NAICS code 541219
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 16082.41
Forgiveness Paid Date 2021-08-11
1394017309 2020-04-28 0202 PPP 29 BERRIAN ROAD, NEW ROCHELLE, NY, 10804
Loan Status Date 2021-07-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224478
Servicing Lender Name Signature Bank
Servicing Lender Address 565 5th Ave, 12th Fl, NEW YORK CITY, NY, 10017-2496
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW ROCHELLE, WESTCHESTER, NY, 10804-0001
Project Congressional District NY-16
Number of Employees 2
NAICS code 541211
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17196.08
Forgiveness Paid Date 2021-06-30

Date of last update: 18 Mar 2025

Sources: New York Secretary of State