Search icon

PAUL S. COHEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: PAUL S. COHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 19 Jan 1982 (43 years ago)
Entity Number: 746836
ZIP code: 13210
County: Onondaga
Place of Formation: New York
Address: 1000 EAST GENESEE STREET, 500, SYRACUSE, NY, United States, 13210
Principal Address: 1000 EAST GENESEE STREET, SUITE 500, SYRACUSE, NY, United States, 13210

Contact Details

Phone +1 315-471-8388

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL S COHEN MD Chief Executive Officer 1000 EAST GENESEE ST, 500, SYRACUSE, NY, United States, 13210

DOS Process Agent

Name Role Address
PAUL S. COHEN DOS Process Agent 1000 EAST GENESEE STREET, 500, SYRACUSE, NY, United States, 13210

Form 5500 Series

Employer Identification Number (EIN):
161172037
Plan Year:
2023
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

History

Start date End date Type Value
2014-03-04 2025-06-10 Address 1000 EAST GENESEE STREET, 500, SYRACUSE, NY, 13210, USA (Type of address: Service of Process)
2014-03-04 2025-06-10 Address 1000 EAST GENESEE ST, 500, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-12-30 2014-03-04 Address 1200 EAST GENESEE ST, SUITE 305, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)
2003-12-30 2014-03-04 Address 1200 EAST GENESEE STREET, SUITE 305, SYRACUSE, NY, 13210, USA (Type of address: Principal Executive Office)
1993-02-25 2003-12-30 Address 1200 EAST GENESEE STREET SUITE, 305, SYRACUSE, NY, 13210, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250610001000 2025-06-09 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-06-09
140304002080 2014-03-04 BIENNIAL STATEMENT 2014-01-01
120202002597 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100212002002 2010-02-12 BIENNIAL STATEMENT 2010-01-01
080118002019 2008-01-18 BIENNIAL STATEMENT 2008-01-01

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
425184.00
Total Face Value Of Loan:
425184.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
425184
Current Approval Amount:
425184
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
430239.61

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State