Search icon

COCREATIV CORP.

Company Details

Name: COCREATIV CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2018 (7 years ago)
Entity Number: 5260980
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
STEVE KALALIAN Chief Executive Officer 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, United States, 10013

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-05-29 Address 32 AVE OF THE AMERICAS, FL 22, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2020-01-03 2024-05-29 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-03 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-01-04 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
240529004269 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220125000864 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200103062867 2020-01-03 BIENNIAL STATEMENT 2020-01-01
SR-81510 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180104000369 2018-01-04 APPLICATION OF AUTHORITY 2018-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7163268909 2021-05-05 0202 PPS 32 Avenue of the Americas # 22, New York, NY, 10013-2473
Loan Status Date 2022-05-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 15940
Servicing Lender Name Webster Bank National Association
Servicing Lender Address 137 Bank St, WATERBURY, CT, 06702-2205
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10013-2473
Project Congressional District NY-10
Number of Employees 139
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 15940
Originating Lender Name Webster Bank National Association
Originating Lender Address WATERBURY, CT
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2018904.11
Forgiveness Paid Date 2022-04-21

Date of last update: 24 Mar 2025

Sources: New York Secretary of State