Search icon

COTERIE BABY, INC.

Company Details

Name: COTERIE BABY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 2018 (7 years ago)
Entity Number: 5276496
ZIP code: 10013
County: New York
Place of Formation: Delaware
Address: 160 Varick Street, 3rd Floor, Suite 118, New York, NY, United States, 10013

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COTERIE 401(K) PLAN 2023 824172639 2024-07-20 COTERIE BABY, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 448130
Sponsor’s telephone number 5082748458
Plan sponsor’s address 160 VARICK STREET, 3RD FLOOR, NEW YORK, NY, 10013

Signature of

Role Plan administrator
Date 2024-07-20
Name of individual signing KATHERINE DONNER

Chief Executive Officer

Name Role Address
FRANK YU Chief Executive Officer 160 VARICK STREET, 3RD FLOOR, SUITE 118, NEW YORK, NY, United States, 10013

DOS Process Agent

Name Role Address
COTERIE BABY, INC. DOS Process Agent 160 Varick Street, 3rd Floor, Suite 118, New York, NY, United States, 10013

History

Start date End date Type Value
2024-04-18 2024-04-18 Address 155 AVENUE OF THE AMERICAS, FLOOR 2, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 160 VARICK STREET, 3RD FLOOR, SUITE 118, NEW YORK, NY, 10013, USA (Type of address: Chief Executive Officer)
2024-04-18 2024-04-18 Address 1 S 1ST STREET, PH2H, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-04-18 Address 1 S 1ST STREET, PH2H, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2021-06-08 2024-04-18 Address 1 S 1ST STREET, PH2H, BROOKLYN, NY, 11249, USA (Type of address: Service of Process)
2018-01-30 2021-06-08 Address 6 ST JOHNS LANE, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240418003664 2024-04-18 BIENNIAL STATEMENT 2024-04-18
220113000011 2022-01-13 BIENNIAL STATEMENT 2022-01-13
210608061041 2021-06-08 BIENNIAL STATEMENT 2020-01-01
180810000450 2018-08-10 CERTIFICATE OF AMENDMENT 2018-08-10
180130000423 2018-01-30 APPLICATION OF AUTHORITY 2018-01-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5441867101 2020-04-13 0202 PPP 45 Bond Street 3rd Floor, New York, NY, 10012
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 95043.6
Loan Approval Amount (current) 95043.6
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, 10012-0001
Project Congressional District NY-10
Number of Employees 7
NAICS code 541511
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 Unanswered
Forgiveness Amount 96165.04
Forgiveness Paid Date 2021-06-22

Date of last update: 24 Mar 2025

Sources: New York Secretary of State