Search icon

SETH E. COEN, P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: SETH E. COEN, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Sep 1980 (45 years ago)
Entity Number: 652435
ZIP code: 11209
County: Kings
Place of Formation: New York
Address: 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SETH E. COEN Chief Executive Officer 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209

DOS Process Agent

Name Role Address
SETH E. COEN, P.C. DOS Process Agent 7703 5TH AVENUE, BROOKLYN, NY, United States, 11209

Form 5500 Series

Employer Identification Number (EIN):
112542296
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2006-09-12 2020-09-02 Address 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Chief Executive Officer)
2006-09-12 2020-09-02 Address 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Service of Process)
2000-09-13 2006-09-12 Address 44 COURT ST, BROOKLYN, NY, 11201, 4405, USA (Type of address: Chief Executive Officer)
1998-09-11 2000-09-13 Address 7010 COLONIAL RD, BROOKLYN, NY, 11209, 1110, USA (Type of address: Chief Executive Officer)
1993-09-28 2006-09-12 Address 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200902061617 2020-09-02 BIENNIAL STATEMENT 2020-09-01
120906006262 2012-09-06 BIENNIAL STATEMENT 2012-09-01
100913002413 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080821002500 2008-08-21 BIENNIAL STATEMENT 2008-09-01
060912002516 2006-09-12 BIENNIAL STATEMENT 2006-09-01

USAspending Awards / Financial Assistance

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:
25500.00
Total Face Value Of Loan:
25500.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25500
Current Approval Amount:
25500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25826.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State