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
2023-07-11 2023-07-11 Address 100 CROSSWAYS PARK WEST, SUITE 100, 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)
2015-08-20 2023-07-11 Address 100 CROSSWAYS PARK WEST, SUITE 412, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1999-05-28 2015-08-20 Address 100 CROSSWAYS PARK WEST, SUITE 214, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1997-06-05 1999-05-28 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1994-06-29 1998-10-21 Name COHN, GOLDSTEIN & EAGAN, P.C.
1992-12-10 2023-07-11 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Chief Executive Officer)
1988-06-10 1997-06-05 Address 100 CROSSWAYS PARK WEST, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
1988-06-10 1994-06-29 Name COHN & GOLDSTEIN, P.C.
1979-05-15 1988-06-10 Address 278 OLD COUNTRY RD., MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
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
990528002183 1999-05-28 BIENNIAL STATEMENT 1999-05-01
981021000733 1998-10-21 CERTIFICATE OF AMENDMENT 1998-10-21
970605002103 1997-06-05 BIENNIAL STATEMENT 1997-05-01
940629000037 1994-06-29 CERTIFICATE OF AMENDMENT 1994-06-29
000044002911 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921210003027 1992-12-10 BIENNIAL STATEMENT 1992-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6412738306 2021-01-27 0235 PPS 100 Crossways Park Dr W Ste 412, Woodbury, NY, 11797-2012
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29715
Loan Approval Amount (current) 29715
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 Woodbury, NASSAU, NY, 11797-2012
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29942.14
Forgiveness Paid Date 2021-11-09
2509877304 2020-04-29 0235 PPP 100 Crossways Park West, Suite 412, Woodbury, NY, 11797
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29715
Loan Approval Amount (current) 29715
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 Woodbury, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29897.5
Forgiveness Paid Date 2021-02-12

Date of last update: 18 Mar 2025

Sources: New York Secretary of State