Search icon

COENTERPRISE, LLC

Company Details

Name: COENTERPRISE, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 26 Oct 2010 (15 years ago)
Entity Number: 4011739
ZIP code: 11746
County: Suffolk
Place of Formation: New York
Address: 9 Faulkner Lane, Dix Hills, NY, United States, 11746

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
D44EY36MSED9 2024-09-04 9 FAULKNER LN, DIX HILLS, NY, 11746, USA 9 FAULKNER LN, DIX HILLS, NY, 11746, 5913, USA

Business Information

Congressional District 01
State/Country of Incorporation NY, USA
Activation Date 2023-09-07
Initial Registration Date 2021-10-20
Entity Start Date 2010-10-26
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SOPHIE MENEUT
Role VP, FINANCE
Address 150 VETERANS MEMORIAL HWY, PO BOX 999, COMMACK, NY, 11725, 3636, USA
Government Business
Title PRIMARY POC
Name SOPHIE MENEUT
Role VP, FINANCE
Address 150 VETERANS MEMORIAL HWY, PO BOX 999, COMMACK, NY, 11725, 3636, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COENTERPRISE, LLC HEALTH AND WELFARE PLAN 2021 320323129 2023-04-06 COENTERPRISE, LLC 103
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2018-10-01
Business code 541512
Sponsor’s telephone number 6312355378
Plan sponsor’s mailing address 150 VETERANS MEMORIAL HIGHWAY, COMMACK, NY, 11725
Plan sponsor’s address P. O. BOX 999, COMMACK, NY, 11725

Number of participants as of the end of the plan year

Active participants 113
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-04-06
Name of individual signing LUCY MARESCO
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
COENTERPRISE, LLC DOS Process Agent 9 Faulkner Lane, Dix Hills, NY, United States, 11746

History

Start date End date Type Value
2018-10-11 2024-10-01 Address 45 WEST 36TH STREET, 2ND FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2014-10-03 2018-10-11 Address 49 WEST 37TH STREET, 15TH FLOOR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2010-10-26 2014-10-03 Address 9 FAULKNER LANE, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241001041816 2024-10-01 BIENNIAL STATEMENT 2024-10-01
221003001360 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201019060349 2020-10-19 BIENNIAL STATEMENT 2020-10-01
181011006340 2018-10-11 BIENNIAL STATEMENT 2018-10-01
161004006506 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141003006032 2014-10-03 BIENNIAL STATEMENT 2014-10-01
121022006328 2012-10-22 BIENNIAL STATEMENT 2012-10-01
110126000743 2011-01-26 CERTIFICATE OF PUBLICATION 2011-01-26
101026000608 2010-10-26 ARTICLES OF ORGANIZATION 2010-10-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4364477103 2020-04-13 0202 PPP 45 W. 36TH ST 2nd Floor, NEW YORK, NY, 10018-7630
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2561480
Loan Approval Amount (current) 1999980
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, 10018-7630
Project Congressional District NY-12
Number of Employees 123
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2027646.39
Forgiveness Paid Date 2021-09-07

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2664586 COENTERPRISE LLC - D44EY36MSED9 9 FAULKNER LN, DIX HILLS, NY, 11746-5913
Capabilities Statement Link -
Phone Number 646-830-1396
Fax Number -
E-mail Address accounting@coenterprise.com
WWW Page -
E-Commerce Website -
Contact Person SOPHIE MENEUT
County Code (3 digit) 103
Congressional District 01
Metropolitan Statistical Area 5380
CAGE Code 96VC0
Year Established 2010
Accepts Government Credit Card No
Legal Structure LLC
Ownership and Self-Certifications -
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1904463 Civil Rights Employment 2019-05-16 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-05-16
Termination Date 2019-10-23
Date Issue Joined 2019-07-22
Section 2000
Sub Section E
Status Terminated

Parties

Name BILLA
Role Plaintiff
Name COENTERPRISE, LLC
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State