Search icon

COTA, INC.

Company Details

Name: COTA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 Feb 2015 (10 years ago)
Entity Number: 4708712
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 State Street, Albany, NY, United States, 12207
Principal Address: 200 Varick St, Suite 503, New York, NY, United States, 00014

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7AG07 Obsolete Non-Manufacturer 2015-01-08 2024-02-28 2022-12-11 No data

Contact Information

POC JENNY MIRAKOV
Phone +1 347-728-6472
Address 25 BROADWAY 10TH FL, NEW YORK, NY, 10004 1082, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTA, INC. 401(K) PLAN 2023 454040069 2024-06-20 COTA, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8666483833
Plan sponsor’s address 200 VARICK STREET STE 503, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing JOHN ANSAY
COTA, INC. 401(K) PLAN 2022 454040069 2023-08-24 COTA, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8666483833
Plan sponsor’s address 200 VARICK STREET STE 503, NEW YORK, NY, 10014

Signature of

Role Plan administrator
Date 2023-08-24
Name of individual signing JOHN ANSAY
COTA, INC. 401(K) PLAN 2019 454040069 2020-09-24 COTA, INC. 91
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8666483833
Plan sponsor’s address 100 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2020-09-24
Name of individual signing JOHN ANSAY
COTA, INC. 401(K) PLAN 2018 454040069 2019-09-27 COTA, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8666483833
Plan sponsor’s address 100 BROADWAY, 7TH FLOOR, NEW YORK, NY, 10005

Signature of

Role Plan administrator
Date 2019-09-27
Name of individual signing JOHN ANSAY
COTA, INC. 401(K) PLAN 2017 454040069 2018-07-16 COTA, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 511210
Sponsor’s telephone number 8666483833
Plan sponsor’s address 1 STATE STREET, 25TH FLOOR, NEW YORK, NY, 10004

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing JOHN ANSAY

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 State Street, Albany, NY, United States, 12207

Chief Executive Officer

Name Role Address
MIRUNA SASU Chief Executive Officer 200 VARICK ST, SUITE 503, NEW YORK, NY, United States, 00014

History

Start date End date Type Value
2023-12-13 2023-12-13 Address 1 STATE STREET PLAZA, 25TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address SUITE 1510 101 ARCH STREET,, BOSTON, MA, 02110, USA (Type of address: Chief Executive Officer)
2023-12-13 2023-12-13 Address 200 VARICK ST, SUITE 503, NEW YORK, NY, 00014, USA (Type of address: Chief Executive Officer)
2019-01-28 2023-12-13 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2017-02-21 2023-12-13 Address 1 STATE STREET PLAZA, 25TH FLOOR, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
2015-02-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231213024207 2023-12-13 BIENNIAL STATEMENT 2023-12-13
211109001929 2021-11-09 BIENNIAL STATEMENT 2021-11-09
SR-70309 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
170221006064 2017-02-21 BIENNIAL STATEMENT 2017-02-01
150211000481 2015-02-11 APPLICATION OF AUTHORITY 2015-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5447507208 2020-04-27 0202 PPP 100 Broadway, 7th Floor, New York, NY, 10005
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1831914
Loan Approval Amount (current) 1831914
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address New York, NEW YORK, NY, 10005-0002
Project Congressional District NY-10
Number of Employees 64
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 1851454.42
Forgiveness Paid Date 2021-05-21

Date of last update: 18 Feb 2025

Sources: New York Secretary of State