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

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

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
CNGNXW5GM127
CAGE Code:
6H5M8
UEI Expiration Date:
2025-05-09

Business Information

Activation Date:
2024-05-13
Initial Registration Date:
2011-08-11

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS02F147AA
Award Or Idv Flag:
IDV
Awarding Agency Name:
General Services Administration
Performance Start Date:
2013-06-07
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
125000.00
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
611430: PROFESSIONAL AND MANAGEMENT DEVELOPMENT TRAINING
Product Or Service Code:
U006: EDUCATION/TRAINING- VOCATIONAL/TECHNICAL

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
85149.00
Total Face Value Of Loan:
85149.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
85149
Current Approval Amount:
85149
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
85846.52

Date of last update: 27 Mar 2025

Sources: New York Secretary of State