Search icon

COTRA LLC

Company claim

Is this your business?

Get access!

Company Details

Name: COTRA LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 20 May 2013 (12 years ago)
Entity Number: 4405755
ZIP code: 11420
County: Westchester
Place of Formation: New York
Address: 13338 129TH STREET APT 1, SOUTH OZONE PARK, NY, United States, 11420

DOS Process Agent

Name Role Address
COTRA LLC DOS Process Agent 13338 129TH STREET APT 1, SOUTH OZONE PARK, NY, United States, 11420

Agent

Name Role
REGISTERED AGENT REVOKED Agent

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
DAKOUN BAZIE
Ownership and Self-Certifications:
Black American, Other Minority Owned, Self-Certified Small Disadvantaged Business, Service-Disabled Veteran, Veteran
User ID:
P2122013

Unique Entity ID

Unique Entity ID:
XD97CQSYH6B1
CAGE Code:
7NQE4
UEI Expiration Date:
2025-11-04

Business Information

Division Name:
COTRA LLC
Division Number:
COTRA LLC
Activation Date:
2024-11-05
Initial Registration Date:
2016-07-05

Commercial and government entity program

CAGE number:
7NQE4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-05
CAGE Expiration:
2029-11-05
SAM Expiration:
2025-11-04

Contact Information

POC:
DAKOUN B. BAZIE
Corporate URL:
https://www.cotrallc.com

History

Start date End date Type Value
2019-05-01 2021-05-28 Address 39 DAVENPORT AVE APT 5H, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2018-08-08 2019-05-01 Address 39 DAVENPORT AVE, APT 5H, NEW ROCHELLE, NY, 10805, USA (Type of address: Service of Process)
2017-07-10 2018-08-08 Address 930 SHERIDAN AVE APT. 2A, BRONX, NY, 10451, USA (Type of address: Service of Process)
2017-05-10 2017-07-10 Address 930 SHERIDAN AVE, APT. 2A, C/O KOMISSA YAO, BRONX, NY, 10451, USA (Type of address: Service of Process)
2015-08-18 2017-05-10 Address 54 W. 40TH ST., NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210528060387 2021-05-28 BIENNIAL STATEMENT 2021-05-01
190501060008 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180808000285 2018-08-08 CERTIFICATE OF CHANGE 2018-08-08
170710000917 2017-07-10 CERTIFICATE OF CHANGE 2017-07-10
170510006161 2017-05-10 BIENNIAL STATEMENT 2017-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA310317P0203
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
25000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2017-07-31
Description:
IGF::OT::IGF AFRICAN PARTNERSHIP FLIGHT TRANSLATION SERVICES IN NIGERIA
Naics Code:
541930: TRANSLATION AND INTERPRETATION SERVICES
Product Or Service Code:
R608: SUPPORT- ADMINISTRATIVE: TRANSLATION AND INTERPRETING

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
4700.00
Total Face Value Of Loan:
4700.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 26 Mar 2025

Sources: New York Secretary of State