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
060831002070 2006-08-31 BIENNIAL STATEMENT 2006-09-01
041014002235 2004-10-14 BIENNIAL STATEMENT 2004-09-01
020829002367 2002-08-29 BIENNIAL STATEMENT 2002-09-01
000918002172 2000-09-18 BIENNIAL STATEMENT 2000-09-01
980915002410 1998-09-15 BIENNIAL STATEMENT 1998-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6083458510 2021-03-02 0235 PPS 540 E Meadow Ave, East Meadow, NY, 11554-3951
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6292
Loan Approval Amount (current) 6292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address East Meadow, NASSAU, NY, 11554-3951
Project Congressional District NY-04
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6333.62
Forgiveness Paid Date 2021-11-02
1446167703 2020-05-01 0235 PPP 540 E MEADOW AVE, EAST MEADOW, NY, 11554
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6175
Loan Approval Amount (current) 6175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address EAST MEADOW, NASSAU, NY, 11554-0001
Project Congressional District NY-04
Number of Employees 1
NAICS code 442291
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6242.91
Forgiveness Paid Date 2021-06-10

Date of last update: 17 Mar 2025

Sources: New York Secretary of State