Search icon

Corcym Inc.

Headquarter

Company Details

Name: Corcym Inc.
Jurisdiction: Colorado
Legal type: Domestic profit corporation
Status: Good Standing
Date of registration: 11 Mar 2021 (4 years ago)
Entity Number: 20211245202
ZIP code: 80112
County: Arapahoe County
Place of Formation: COLORADO
Principal Address: 9800 Mount Pyramid Court Suite #400 Englewood CO 80112 US

Links between entities

Type Company Name Company Number State
Headquarter of Corcym Inc., RHODE ISLAND 001726920 RHODE ISLAND
Headquarter of Corcym Inc., ALABAMA 000-864-115 ALABAMA
Headquarter of Corcym Inc., KENTUCKY 1158746 KENTUCKY
Headquarter of Corcym Inc., ILLINOIS CORP_73044049 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
JR77GLW7APK1 2024-06-21 9800 PYRAMID CT, STE 400, ENGLEWOOD, CO, 80112, 2669, USA 9800 PYRAMID CT, STE 400, ENGLEWOOD, CO, 80112, 2669, USA

Business Information

URL www.corcym.com
Congressional District 04
State/Country of Incorporation CO, USA
Activation Date 2023-07-07
Initial Registration Date 2022-06-28
Entity Start Date 2021-03-11
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 423450

Points of Contacts

Electronic Business
Title PRIMARY POC
Name LAUREN MONTEREY-BROWN
Address 9800 MOUNT PYRAMID CT, SUITE 400, ENGLEWOOD, CO, 80112, USA
Government Business
Title PRIMARY POC
Name DESIREE THOMAS
Address 9800 MOUNT PYRAMID CT, SUITE 400, ENGLEWOOD, CO, 80112, USA
Past Performance Information not Available

Transaction History

Transaction ID Type Date Effective date Name Comment
20251290566 File Report 2025-03-12 2025-03-12 No data No data
20241698489 Amend Articles of Incorporation for a Profit Corporation 2024-06-28 2024-06-28 No data No data
20241383484 File Report 2024-04-01 2024-04-01 No data No data
20231248703 File Report 2023-03-01 2023-03-01 No data No data
20221329178 File Report 2022-03-29 2022-03-29 No data Removed entity mailing address; / Change of Entity Address
20211738785 Statement of Correction Correcting the Principal Office Address 2021-08-11 2021-08-11 No data Principal address corrected;
20211704690 Statement of Change Changing the Principal Office Address 2021-07-30 2021-07-30 No data Principal address changed;
20211494623 Statement of Change Changing the Registered Agent Information 2021-05-25 2021-05-25 No data Registered agent information changed;
20211245202 Form a Profit Corporation 2021-03-11 2021-03-11 Corcym Inc. No data

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 36C26124P0290 2023-11-16 2023-12-16 2024-01-03
Unique Award Key CONT_AWD_36C26124P0290_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Award Amounts

Obligated Amount 19000.00
Current Award Amount 19000.00
Potential Award Amount 19000.00

Description

Title PROSTHETICS - AORTIC VALVE (BILL ONLY)
NAICS Code 339113: SURGICAL APPLIANCE AND SUPPLIES MANUFACTURING
Product and Service Codes 6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES

Recipient Details

Recipient CORCYM INC
UEI JR77GLW7APK1
Recipient Address UNITED STATES, 9800 PYRAMID CT, STE 400, ENGLEWOOD, DOUGLAS, COLORADO, 801122669

Date of last update: 14 Apr 2025

Sources: Colorado's Secretary of State