Search icon

SETH E. COEN, P.C.

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SETH E. COEN, P.C. PROFIT SHARING TRUST 2015 112542296 2016-06-13 SETH E. COEN, P.C. 3
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201
SETH E. COEN, P.C. PROFIT SHARING TRUST 2015 112542296 2016-06-13 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201
SETH E. COEN, P.C. PROFIT SHARING TRUST 2015 112542296 2016-06-13 SETH E. COEN, P.C. 3
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201
SETH E. COEN, P.C. PROFIT SHARING TRUST 2014 112542296 2015-10-16 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201
SETH E. COEN, P.C. PROFIT SHARING TRUST 2013 112542296 2015-05-13 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201
SETH E. COEN, P.C. PROFIT SHARING TRUST 2012 112542296 2013-12-06 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201

Signature of

Role Plan administrator
Date 2013-12-06
Name of individual signing DIANE HEBERT
SETH E. COEN, P.C. PROFIT SHARING TRUST 2011 112542296 2013-05-15 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112542296
Plan administrator’s name SETH E. COEN, P.C.
Plan administrator’s address 44 COURT STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188758808

Signature of

Role Plan administrator
Date 2013-05-15
Name of individual signing DIANE HEBERT
SETH E. COEN, P.C. PROFIT SHARING TRUST 2010 112542296 2012-05-29 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112542296
Plan administrator’s name SETH E. COEN, P.C.
Plan administrator’s address 44 COURT STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188758808

Signature of

Role Plan administrator
Date 2012-05-29
Name of individual signing STEPHEN OMALLEY
SETH E. COEN, P.C. PROFIT SHARING TRUST 2009 112542296 2011-05-12 SETH E. COEN, P.C. 3
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1991-09-01
Business code 541110
Sponsor’s telephone number 7188758808
Plan sponsor’s address 44 COURT STREET, BROOKLYN, NY, 11201

Plan administrator’s name and address

Administrator’s EIN 112542296
Plan administrator’s name SETH E. COEN, P.C.
Plan administrator’s address 44 COURT STREET, BROOKLYN, NY, 11201
Administrator’s telephone number 7188758808

Signature of

Role Plan administrator
Date 2011-05-12
Name of individual signing JAMES CONSOLATI

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

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: Service of Process)
2006-09-12 2020-09-02 Address 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Chief Executive Officer)
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)
1993-04-26 1998-09-11 Address 1229 BLOOMFIELD STREET, HOBOKEN, NJ, 07030, USA (Type of address: Chief Executive Officer)
1993-04-26 1993-09-28 Address 1229 BLOOMFIELD STREET, HOBOKEN, NJ, 07030, USA (Type of address: Principal Executive Office)
1993-04-26 2006-09-12 Address 44 COURT STREET, BROOKLYN, NY, 11201, 4405, USA (Type of address: Service of Process)
1992-01-14 1999-04-13 Name COEN AND GEOGHAN, P.C.
1980-09-23 1993-04-26 Address 44 COURT STREET, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)

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
041006002100 2004-10-06 BIENNIAL STATEMENT 2004-09-01
020820002060 2002-08-20 BIENNIAL STATEMENT 2002-09-01
000913002582 2000-09-13 BIENNIAL STATEMENT 2000-09-01
990413000161 1999-04-13 CERTIFICATE OF AMENDMENT 1999-04-13
980911002567 1998-09-11 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2604977308 2020-04-29 0202 PPP 7703 5TH AVENUE, BROOKLYN, NY, 11209
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25500
Loan Approval Amount (current) 25500
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 BROOKLYN, KINGS, NY, 11209-0001
Project Congressional District NY-11
Number of Employees 2
NAICS code 541110
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 25826.26
Forgiveness Paid Date 2021-08-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State