Search icon

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

Date:
2021-02-24
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:
54622.50
Total Face Value Of Loan:
54622.50
Date:
2020-04-27
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:
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
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
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
55013.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State