Search icon

COCREATION PARTNERS INC

Company Details

Name: COCREATION PARTNERS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Aug 2010 (15 years ago)
Entity Number: 3988043
ZIP code: 06903
County: Westchester
Place of Formation: New York
Address: 229 EAST HUNTING RIDGE RD, STAMFORD, CT, United States, 06903

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
CNGNXW5GM127 2024-11-14 229 E HUNTING RIDGE RD, STAMFORD, CT, 06903, 2318, USA 229 E HUNTING RIDGE RD, STAMFORD, CT, 06903, 2318, USA

Business Information

URL http://www.cocreationpartners.com
Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2023-11-17
Initial Registration Date 2011-08-11
Entity Start Date 2010-08-24
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541611, 611430

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHOBHA NAYAR
Role PARTNER, OPERATIONS & FINANCE
Address 229 E HUNTING RIDGE RD, STAMFORD, CT, 06903, USA
Title ALTERNATE POC
Name SHOBHA NAYAR
Address 11 MONTGOMERY ROAD, SCARSDALE, NY, 10583, 5905, USA
Government Business
Title PRIMARY POC
Name SHOBHA NAYAR
Role PARTNER, OPERATIONS & FINANCE
Address 229 E HUNTING RIDGE RD, STAMFORD, CT, 06903, USA
Title ALTERNATE POC
Name SHOBHA NAYAR
Address 11 MONTGOMERY ROAD, SCARSDALE, NY, 10583, 5905, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
GAURAV BHATNAGAR DOS Process Agent 229 EAST HUNTING RIDGE RD, STAMFORD, CT, United States, 06903

Chief Executive Officer

Name Role Address
GAURAV BHATNAGAR Chief Executive Officer 229 EAST HUNTING RIDGE RD, STAMFORD, CT, United States, 06903

History

Start date End date Type Value
2020-04-20 2020-09-24 Address 624 WESTOVER ROAD, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-04-20 2020-09-24 Address 624 WESTOVER ROAD, STAMFORD, CT, 06902, USA (Type of address: Service of Process)
2017-11-17 2020-04-20 Address 11 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Chief Executive Officer)
2017-11-17 2020-04-20 Address 11 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Principal Executive Office)
2010-08-24 2020-04-20 Address 11 MONTGOMERY RD, SCARSDALE, NY, 10583, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200924060371 2020-09-24 BIENNIAL STATEMENT 2020-08-01
200420060688 2020-04-20 BIENNIAL STATEMENT 2018-08-01
171117002010 2017-11-17 BIENNIAL STATEMENT 2016-08-01
100824000250 2010-08-24 CERTIFICATE OF INCORPORATION 2010-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5152087706 2020-05-01 0202 PPP 11 MONTGOMERY RD, SCARSDALE, NY, 10583-5905
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85149
Loan Approval Amount (current) 85149
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address SCARSDALE, WESTCHESTER, NY, 10583-5905
Project Congressional District NY-16
Number of Employees 3
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 85846.52
Forgiveness Paid Date 2021-02-25

Date of last update: 27 Mar 2025

Sources: New York Secretary of State