Search icon

JEFFREY COHEN & CO. INC.

Company Details

Name: JEFFREY COHEN & CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Nov 1979 (45 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 594712
ZIP code: 10110
County: New York
Place of Formation: New York
Address: 500 5TH AVE, NEW YORK, NY, United States, 10110

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN FRUSHTICK DOS Process Agent 500 5TH AVE, NEW YORK, NY, United States, 10110

Filings

Filing Number Date Filed Type Effective Date
DP-895384 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
A623251-4 1979-11-27 CERTIFICATE OF INCORPORATION 1979-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2897098510 2021-02-22 0248 PPS 7 Thurlow Ter, Albany, NY, 12203-1005
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) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Albany, ALBANY, NY, 12203-1005
Project Congressional District NY-20
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20981.3
Forgiveness Paid Date 2021-11-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State