-
Home Page
›
-
Counties
›
-
New York
›
-
10013
›
-
CORTICA-US, INC.
Company Details
Name: |
CORTICA-US, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
26 Jul 2012 (13 years ago)
|
Entity Number: |
4275692 |
ZIP code: |
10013
|
County: |
New York |
Place of Formation: |
Delaware |
Address: |
425 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013 |
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
425 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013
|
Chief Executive Officer
Name |
Role |
Address |
IGAL RACHELGAUZ
|
Chief Executive Officer
|
425 BROADWAY, 2ND FLOOR, NEW YORK, NY, United States, 10013
|
History
Start date |
End date |
Type |
Value |
2012-07-26
|
2016-12-23
|
Address
|
274 MADISON AVENUE SUITE 801, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
161223002014
|
2016-12-23
|
BIENNIAL STATEMENT
|
2016-07-01
|
120726000386
|
2012-07-26
|
APPLICATION OF AUTHORITY
|
2012-07-26
|
USAspending Awards / Financial Assistance
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
54622.50
Total Face Value Of Loan:
54622.50
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Face Value Of Loan:
41177.00
Total Face Value Of Loan:
41177.00
Paycheck Protection Program
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
41177
Current Approval Amount:
41177
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
41466.38
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
54622.5
Current Approval Amount:
54622.5
Ethnicity:
Unknown/NotStated
Forgiveness Amount:
55013.96
Date of last update: 26 Mar 2025
Sources:
New York Secretary of State