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 |
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 | |||||||||||||
|
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 |
---|
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 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-06-20 |
Name of individual signing | JOHN ANSAY |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 State Street, Albany, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
MIRUNA SASU | Chief Executive Officer | 200 VARICK ST, SUITE 503, NEW YORK, NY, United States, 00014 |
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) |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Feb 2025
Sources: New York Secretary of State