Search icon

COFINANCE, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
942996545
Plan Year:
2017
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
6
Sponsors Telephone Number:

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 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)

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

USAspending Awards / Financial Assistance

Date:
2021-03-15
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:
130000.00
Total Face Value Of Loan:
130000.00
Date:
2020-04-30
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:
102242.00
Total Face Value Of Loan:
102242.00

Paycheck Protection Program

Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
102242
Current Approval Amount:
102242
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
103182.06
Date Approved:
2021-03-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130000
Current Approval Amount:
130000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
131383.06

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State