Search icon

MICHAEL S. COHEN, PH.D., ABPP, LLC

Headquarter
Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MICHAEL S. COHEN, PH.D., ABPP, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Feb 2009
Business ALEI: 0962378
Annual report due: 31 Mar 2025
Business address: 425 KINGS HIGHWAY EAST, FAIRFIELD, CT, 06825, United States
Mailing address: 425 KINGS HIGHWAY EAST, 2ND FLOOR, FAIRFIELD, CT, United States, 06825
ZIP code: 06825
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: mcohen.abpp@gmail.com

Industry & Business Activity

NAICS

621999 All Other Miscellaneous Ambulatory Health Care Services

This U.S. industry comprises establishments primarily engaged in providing ambulatory health care services (except offices of physicians, dentists, and other health practitioners; outpatient care centers; medical and diagnostic laboratories; home health care providers; ambulances; and blood and organ banks). Learn more at the U.S. Census Bureau

Links between entities

Type Company Name Company Number State
Headquarter of MICHAEL S. COHEN, PH.D., ABPP, LLC, NEW YORK 3883979 NEW YORK

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
MICHAEL S. COHEN PH.D., ABP Agent 425 KINGS HIGHWAY EAST, 2ND FLOOR, FAIRFIELD, CT, 06825, United States 425 KINGS HIGHWAY EAST, 2ND FLOOR, FAIRFIELD, CT, 06825, United States +1 203-366-2354 mcohen.abpp@gmail.com 425 KINGS HIGHWAY EAST, 2ND FLOOR, FAIRFIELD, CT, 06825, United States

Officer

Name Role Business address Residence address
MICHAEL S. COHEN Officer 425 KINGS HIGHWAY EAST, 2ND FLOOR, FAIRFIELD, CT, 06825, United States 55 PURITAN ROAD, 55 PURITAN ROAD, TRUMBULL, CT, 06611, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012203506 2024-03-04 - Annual Report Annual Report -
BF-0011294975 2023-03-08 - Annual Report Annual Report -
BF-0010355956 2022-01-14 - Annual Report Annual Report 2022
0007100863 2021-02-01 - Annual Report Annual Report 2021
0007019025 2020-11-16 - Annual Report Annual Report 2020
0006309710 2019-01-07 - Annual Report Annual Report 2017
0006309685 2019-01-07 - Annual Report Annual Report 2015
0006309743 2019-01-07 - Annual Report Annual Report 2019
0006309696 2019-01-07 - Annual Report Annual Report 2016
0006309728 2019-01-07 - Annual Report Annual Report 2018

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2318677300 2020-04-29 0156 PPP 755 MAIN STREET, BUILDING 2, MONROE, CT, 06468
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28640
Loan Approval Amount (current) 28640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MONROE, FAIRFIELD, CT, 06468-0001
Project Congressional District CT-04
Number of Employees 1
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28905.21
Forgiveness Paid Date 2021-04-15
1913238402 2021-02-02 0156 PPS 425 Kings Hwy E, Fairfield, CT, 06825-4852
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28640
Loan Approval Amount (current) 28640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06825-4852
Project Congressional District CT-04
Number of Employees 1
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20948.87
Forgiveness Paid Date 2021-09-02

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005058465 Active OFS 2022-04-08 2027-04-08 ORIG FIN STMT

Parties

Name MICHAEL S. COHEN, PH.D., ABPP, LLC
Role Debtor
Name U.S. Small Business Administration
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information