Search icon

DANA COHEN LLC

Company Details

Name: DANA COHEN LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Aug 2018 (7 years ago)
Entity Number: 5390119
ZIP code: 11215
County: New York
Place of Formation: New York
Address: 135 Prospect Park W, Apt 14, Brooklyn, NY, United States, 11215

DOS Process Agent

Name Role Address
DANA COHEN DOS Process Agent 135 Prospect Park W, Apt 14, Brooklyn, NY, United States, 11215

History

Start date End date Type Value
2018-08-08 2024-08-01 Address 165 W 91 ST, #4C, NEW YORK, NY, 10024, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240801040241 2024-08-01 BIENNIAL STATEMENT 2024-08-01
220801000422 2022-08-01 BIENNIAL STATEMENT 2022-08-01
211016000845 2021-10-16 BIENNIAL STATEMENT 2021-10-16
190103000719 2019-01-03 CERTIFICATE OF PUBLICATION 2019-01-03
180808010494 2018-08-08 ARTICLES OF ORGANIZATION 2018-08-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691937308 2020-04-30 0202 PPP 670 EASTERN PKWY # 3, BROOKLYN, NY, 11213
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9400
Loan Approval Amount (current) 9400
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 Y
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11213-0001
Project Congressional District NY-08
Number of Employees 1
NAICS code 541490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9490.33
Forgiveness Paid Date 2021-04-20
3242327406 2020-05-07 0202 PPP 20 west 20th st,227, new york, NY, 10011
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address new york, NEW YORK, NY, 10011-0001
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 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17430.73
Forgiveness Paid Date 2021-10-04
1761798504 2021-02-19 0202 PPP 41 Union Sq W Ste 1223, New York, NY, 10003-3227
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3363.27
Loan Approval Amount (current) 3363
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 10003-3227
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 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3392.85
Forgiveness Paid Date 2022-01-21

Date of last update: 23 Mar 2025

Sources: New York Secretary of State