Search icon

RICHARD P. COHEN, M.D., P.C.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD P. COHEN, M.D., P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 23 Dec 1983 (42 years ago)
Entity Number: 883172
ZIP code: 10021
County: Queens
Place of Formation: New York
Address: 235 EAST 67TH STREET, SUITE 205, NEW YORK, NY, United States, 10021
Principal Address: 40-42 75TH ST, ELMHURST, NY, United States, 11373

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD P COHEN MD Chief Executive Officer 40-42 75TH ST, ELMHURST, NY, United States, 11373

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 235 EAST 67TH STREET, SUITE 205, NEW YORK, NY, United States, 10021

National Provider Identifier

NPI Number:
1730255365

Authorized Person:

Name:
DR. RICHARD P COHEN
Role:
PRESIDENT
Phone:

Taxonomy:

Selected Taxonomy:
207R00000X - Internal Medicine Physician
Is Primary:
No
Selected Taxonomy:
207RI0200X - Infectious Disease Physician
Is Primary:
No

Contacts:

Fax:
2127343880

Form 5500 Series

Employer Identification Number (EIN):
112667410
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
1993-01-05 2020-05-06 Address 40-42 75TH ST, ELMHURST, NY, 11373, 1093, USA (Type of address: Service of Process)
1983-12-23 1993-01-05 Address 40-42 75TH ST, JACKSON HEIGHTS, NY, 11373, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200506000580 2020-05-06 CERTIFICATE OF CHANGE 2020-05-06
931229002545 1993-12-29 BIENNIAL STATEMENT 1993-12-01
930105002059 1993-01-05 BIENNIAL STATEMENT 1992-12-01
B052565-5 1983-12-23 CERTIFICATE OF INCORPORATION 1983-12-23

USAspending Awards / Financial Assistance

Date:
2021-03-09
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:
98000.00
Total Face Value Of Loan:
98000.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$98,000
Date Approved:
2021-03-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$98,609.78
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $97,998
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$89,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,000
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$89,922.14
Servicing Lender:
Citibank, N.A.
Use of Proceeds:
Payroll: $89,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State