Search icon

M.B. COHN INTERIOR DESIGNS, INC.

Company Details

Name: M.B. COHN INTERIOR DESIGNS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1980 (45 years ago)
Entity Number: 652994
ZIP code: 11554
County: Nassau
Place of Formation: New York
Address: 540 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHARI GLASSMAN Chief Executive Officer 540 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 540 EAST MEADOW AVE, EAST MEADOW, NY, United States, 11554

History

Start date End date Type Value
1996-09-18 2011-05-05 Address 2069 HAMPTON WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-06-10 1996-09-18 Address 2069 HAMPTON WAY, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-06-10 1996-09-18 Address 540 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Principal Executive Office)
1993-06-10 1996-09-18 Address 540 EAST MEADOW AVENUE, EAST MEADOW, NY, 11554, USA (Type of address: Service of Process)
1980-09-26 1993-06-10 Address 2069 HAMPTON WAY, MERRICK, NY, 11566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220307001155 2022-03-07 BIENNIAL STATEMENT 2020-09-01
120911006439 2012-09-11 BIENNIAL STATEMENT 2012-09-01
110505002288 2011-05-05 AMENDMENT TO BIENNIAL STATEMENT 2010-09-01
100913002563 2010-09-13 BIENNIAL STATEMENT 2010-09-01
080827002268 2008-08-27 BIENNIAL STATEMENT 2008-09-01

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
6292.00
Total Face Value Of Loan:
6292.00
Date:
2020-05-02
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:
6175.00
Total Face Value Of Loan:
6175.00

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6292
Current Approval Amount:
6292
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6333.62
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6175
Current Approval Amount:
6175
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6242.91

Date of last update: 17 Mar 2025

Sources: New York Secretary of State