Search icon

THE COHEN - PUTNAM AGENCY, LTD.

Company Details

Name: THE COHEN - PUTNAM AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jun 1980 (45 years ago)
Entity Number: 635561
ZIP code: 10512
County: Putnam
Place of Formation: New York
Address: 72 GLENEIDA AVE., CARMEL, NY, United States, 10512

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IVAN E COHEN Chief Executive Officer 72 GLENEIDA AVE, CARMEL, NY, United States, 10512

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 72 GLENEIDA AVE., CARMEL, NY, United States, 10512

History

Start date End date Type Value
1999-07-12 2000-06-12 Address 2 BRADHURST RD., CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1996-06-24 1999-07-12 Address BRADHURST RD, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer)
1996-06-24 1999-07-12 Address 72 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office)
1996-06-24 1999-07-12 Address 72 GLENEIDA AVE, CARMEL, NY, 10512, USA (Type of address: Service of Process)
1980-06-25 1996-06-24 Address BRADHURST RD, CARMEL, NY, 10512, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060484 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006584 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160603006634 2016-06-03 BIENNIAL STATEMENT 2016-06-01
140606006076 2014-06-06 BIENNIAL STATEMENT 2014-06-01
120614006128 2012-06-14 BIENNIAL STATEMENT 2012-06-01
100708002329 2010-07-08 BIENNIAL STATEMENT 2010-06-01
080626002783 2008-06-26 BIENNIAL STATEMENT 2008-06-01
080423000068 2008-04-23 CERTIFICATE OF AMENDMENT 2008-04-23
060531002463 2006-05-31 BIENNIAL STATEMENT 2006-06-01
040706002426 2004-07-06 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7972288305 2021-01-29 0202 PPS 72 Gleneida Ave, Carmel, NY, 10512-1237
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17100
Loan Approval Amount (current) 17100
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 Carmel, PUTNAM, NY, 10512-1237
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17182.45
Forgiveness Paid Date 2021-07-28
2878237306 2020-04-29 0202 PPP 72 GLENEIDA AVE, CARMEL, NY, 10512
Loan Status Date 2021-04-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37100
Loan Approval Amount (current) 37100
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 CARMEL, PUTNAM, NY, 10512-0001
Project Congressional District NY-17
Number of Employees 3
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 224478
Originating Lender Name Signature Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37420.18
Forgiveness Paid Date 2021-03-17

Date of last update: 28 Feb 2025

Sources: New York Secretary of State