Search icon

MOSHE COHEN INC

Company Details

Name: MOSHE COHEN INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2020 (5 years ago)
Entity Number: 5699327
ZIP code: 10977
County: Rockland
Place of Formation: New York
Address: 37 FESSLER DR, SPRING VALLEY, NY, United States, 10977

Contact Details

Phone +1 347-406-2067

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MOSHE COHEN INC DOS Process Agent 37 FESSLER DR, SPRING VALLEY, NY, United States, 10977

Licenses

Number Status Type Date End date
1303907-DCA Inactive Business 2008-11-06 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
200130010382 2020-01-30 CERTIFICATE OF INCORPORATION 2020-01-30

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
904433 CNV_TFEE INVOICED 2011-07-15 7.46999979019165 WT and WH - Transaction Fee
904432 TRUSTFUNDHIC INVOICED 2011-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
945568 RENEWAL INVOICED 2011-07-15 100 Home Improvement Contractor License Renewal Fee
904435 TRUSTFUNDHIC INVOICED 2009-07-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
904434 CNV_TFEE INVOICED 2009-07-24 6 WT and WH - Transaction Fee
945569 RENEWAL INVOICED 2009-07-24 100 Home Improvement Contractor License Renewal Fee
904438 FINGERPRINT INVOICED 2008-11-06 75 Fingerprint Fee
904436 TRUSTFUNDHIC INVOICED 2008-11-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
904437 LICENSE INVOICED 2008-11-06 50 Home Improvement Contractor License Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1733128505 2021-02-19 0202 PPS 580 5th Ave Ste 349, New York, NY, 10036-4737
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16249.58
Loan Approval Amount (current) 16249.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10036-4737
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16381.36
Forgiveness Paid Date 2021-12-14
5245247302 2020-04-30 0202 PPP 580 Fifth Avenue Suite 349, New York, NY, 10036
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16249.58
Loan Approval Amount (current) 16249.58
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
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, 10036-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16361.32
Forgiveness Paid Date 2021-01-07
9102718701 2021-04-08 0202 PPP 1205 E 29th St, Brooklyn, NY, 11210-4630
Loan Status Date 2022-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13437.5
Loan Approval Amount (current) 13437.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11210-4630
Project Congressional District NY-09
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13558.44
Forgiveness Paid Date 2022-03-17
3382018209 2020-08-04 0202 PPP 720 Lefferts Avenue 3, Brooklyn, NY, 11203-1213
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address Brooklyn, KINGS, NY, 11203-1213
Project Congressional District NY-09
Number of Employees 1
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21137.79
Forgiveness Paid Date 2022-01-28

Date of last update: 06 Mar 2025

Sources: New York Secretary of State