Search icon

COFINANCE, INC.

Company Details

Name: COFINANCE, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 1998 (27 years ago)
Entity Number: 2307272
ZIP code: 10528
County: Orange
Place of Formation: Nevada
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 20 E 69th Street, SUITE 2A, New York, NY, United States, 10021

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COFINANCE INC 401 K PROFIT SHARING PLAN TRUST 2017 942996545 2018-07-20 COFINANCE INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522292
Sponsor’s telephone number 2014891177
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1942, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MICHAEL CHIERT
COFINANCE INC 401 K PROFIT SHARING PLAN TRUST 2016 942996545 2017-07-27 COFINANCE INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 522292
Sponsor’s telephone number 2014891177
Plan sponsor’s address 60 EAST 42ND STREET SUITE 1942, NEW YORK, NY, 10165

Signature of

Role Plan administrator
Date 2017-07-27
Name of individual signing MICHAEL CHIERT

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address
BENOIT PRAT-STANFORD Chief Executive Officer 20 E 69TH STREET, SUITE 2A, NEW YORK, NY, United States, 10021

History

Start date End date Type Value
2025-02-05 2025-02-05 Address 20 E 69TH STREET, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2025-02-05 2025-02-05 Address 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-05 Address 20 E 69th Street, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2024-10-01 2024-10-01 Address 20 E 69TH STREET, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-05 Address 20 E 69TH STREET, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-10-01 2025-02-05 Address 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-08-02 Address 20 E 69TH STREET, SUITE 2A, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2024-08-02 2024-10-01 Address 60 EAST 42ND STREET, SUITE 1942, NEW YORK, NY, 10165, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250205002514 2025-02-04 CERTIFICATE OF CHANGE BY ENTITY 2025-02-04
241001038357 2024-10-01 BIENNIAL STATEMENT 2024-10-01
240802001596 2024-08-02 BIENNIAL STATEMENT 2024-08-02
201001062281 2020-10-01 BIENNIAL STATEMENT 2020-10-01
181001006639 2018-10-01 BIENNIAL STATEMENT 2018-10-01
161003006615 2016-10-03 BIENNIAL STATEMENT 2016-10-01
150803008072 2015-08-03 BIENNIAL STATEMENT 2014-10-01
121005006419 2012-10-05 BIENNIAL STATEMENT 2012-10-01
101019002703 2010-10-19 BIENNIAL STATEMENT 2010-10-01
081205002381 2008-12-05 BIENNIAL STATEMENT 2008-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6293637300 2020-04-30 0202 PPP 60 East 42nd Street Suite 1942, NEW YORK, NY, 10165
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 102242
Loan Approval Amount (current) 102242
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10165-0001
Project Congressional District NY-12
Number of Employees 5
NAICS code 523920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103182.06
Forgiveness Paid Date 2021-04-01
2551698603 2021-03-15 0202 PPS 60 E 42nd St, New York, NY, 10165-0006
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10165-0006
Project Congressional District NY-12
Number of Employees 5
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131383.06
Forgiveness Paid Date 2022-04-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State