Search icon

COHN & GOLDSTEIN, P.C.

Company Details

Name: COHN & GOLDSTEIN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 15 May 1979 (46 years ago)
Entity Number: 556855
ZIP code: 11797
County: Nassau
Place of Formation: New York
Address: 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, United States, 11797

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COHN & GOLDSTEIN, P.C. DOS Process Agent 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, United States, 11797

Chief Executive Officer

Name Role Address
ALLAN GOLDSTEIN Chief Executive Officer 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, United States, 11797

History

Start date End date Type Value
2025-05-06 2025-05-06 Address 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2025-05-06 2025-05-06 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-07-11 2023-07-11 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
2023-07-11 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-11 2023-07-11 Address 100 CROSSWAYS PARK WEST, SUITE 100, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250506001555 2025-05-06 BIENNIAL STATEMENT 2025-05-06
230711004487 2023-07-11 BIENNIAL STATEMENT 2023-05-01
20190710021 2019-07-10 ASSUMED NAME LLC INITIAL FILING 2019-07-10
150820000494 2015-08-20 CERTIFICATE OF AMENDMENT 2015-08-20
010524002703 2001-05-24 BIENNIAL STATEMENT 2001-05-01

USAspending Awards / Financial Assistance

Date:
2021-01-27
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:
29715.00
Total Face Value Of Loan:
29715.00
Date:
2020-04-29
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:
29715.00
Total Face Value Of Loan:
29715.00
Date:
2020-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29715
Current Approval Amount:
29715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29942.14
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
29715
Current Approval Amount:
29715
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29897.5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State