Search icon

COTR INC.

Company Details

Name: COTR INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Jun 2008 (17 years ago)
Entity Number: 3684668
ZIP code: 10018
County: New York
Place of Formation: Delaware
Address: 37 W 39TH ST STE 601, SUITE 601, NEW YORK, NY, United States, 10018
Principal Address: 37 W 39TH STREET, SUITE 601, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
ELAN ROFE Chief Executive Officer 37 W 39TH STREET, SUITE 601, NEW YORK, NY, United States, 10018

DOS Process Agent

Name Role Address
COTR INC. DOS Process Agent 37 W 39TH ST STE 601, SUITE 601, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-06-17 2024-06-17 Address 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2024-06-17 2024-06-17 Address 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2023-08-25 Address 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-06-17 Address 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-06-17 Address 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2023-08-25 2023-08-25 Address 37 W 39TH STREET, SUITE 601, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-08-25 2024-06-17 Address 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-06-15 2023-08-25 Address 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, 3888, USA (Type of address: Service of Process)
2012-06-15 2023-08-25 Address 37 W 39TH STREET, SUITE 901, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2010-06-28 2012-06-15 Address 37 W 39TH ST, STE 402, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240617000596 2024-06-17 BIENNIAL STATEMENT 2024-06-17
230825001182 2023-08-25 BIENNIAL STATEMENT 2022-06-01
120615006290 2012-06-15 BIENNIAL STATEMENT 2012-06-01
100628002304 2010-06-28 BIENNIAL STATEMENT 2010-06-01
080613000919 2008-06-13 APPLICATION OF AUTHORITY 2008-06-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2982907709 2020-05-01 0202 PPP 37 W 39TH ST RM 601, NEW YORK, NY, 10018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20907
Loan Approval Amount (current) 20907
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10018-0001
Project Congressional District NY-12
Number of Employees 1
NAICS code 451120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21160.83
Forgiveness Paid Date 2021-07-22

Date of last update: 28 Mar 2025

Sources: New York Secretary of State