Search icon

COGNITO INC.

Company Details

Name: COGNITO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Sep 1992 (33 years ago)
Entity Number: 1664370
ZIP code: 10010
County: New York
Place of Formation: New York
Principal Address: 303 PARK AVE S, STE 405, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COGNITO, INC. 401(K) PLAN 2022 133680227 2024-06-05 COGNITO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S, SUITE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2021 133680227 2023-05-16 COGNITO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2022-04-27 COGNITO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010
COGNITO INC 401K PLAN 2020 133680227 2021-07-23 COGNITO INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-09-01
Business code 541519
Sponsor’s telephone number 2123669600
Plan sponsor’s address 303 PARK AVE S STE 405, NEW YORK, NY, 10010

Chief Executive Officer

Name Role Address
MICHAEL FRANKLIN Chief Executive Officer 303 PARK AVE S, STE 405, NEW YORK, NY, United States, 10010

DOS Process Agent

Name Role Address
COGNITO INC. DOS Process Agent 303 PARK AVE S, STE 405, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2024-09-06 2024-09-06 Address 303 PARK AVE S, STE 405, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2016-09-16 2024-09-06 Address 303 PARK AVE S, STE 405, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2016-09-16 2024-09-06 Address 303 PARK AVE S, STE 405, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2012-09-11 2016-09-16 Address 13 E 16TH ST, NEW YORK, NY, 10003, 3191, USA (Type of address: Chief Executive Officer)
2012-09-11 2016-09-16 Address 13 E 16TH ST, NEW YORK, NY, 10003, 3191, USA (Type of address: Service of Process)
2012-09-11 2016-09-16 Address 13 E 16TH ST, NEW YORK, NY, 10003, 3191, USA (Type of address: Principal Executive Office)
2001-03-27 2012-09-11 Address 13 E 16TH ST, NEW YORK, NY, 10003, 3114, USA (Type of address: Principal Executive Office)
2001-03-27 2012-09-11 Address 13 E 16TH ST, NEW YORK, NY, 10003, 3114, USA (Type of address: Chief Executive Officer)
2001-03-27 2012-09-11 Address 13 E 16TH ST, NEW YORK, NY, 10003, 3114, USA (Type of address: Service of Process)
1993-10-07 2001-03-27 Address 61 EAST 8TH STREET, SUITE 321, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240906003694 2024-09-06 BIENNIAL STATEMENT 2024-09-06
220908003538 2022-09-08 BIENNIAL STATEMENT 2022-09-01
210511060301 2021-05-11 BIENNIAL STATEMENT 2020-09-01
180912006005 2018-09-12 BIENNIAL STATEMENT 2018-09-01
160916006201 2016-09-16 BIENNIAL STATEMENT 2016-09-01
120911006615 2012-09-11 BIENNIAL STATEMENT 2012-09-01
100826002863 2010-08-26 BIENNIAL STATEMENT 2010-09-01
080818002578 2008-08-18 BIENNIAL STATEMENT 2008-09-01
061004002557 2006-10-04 BIENNIAL STATEMENT 2006-09-01
041019002353 2004-10-19 BIENNIAL STATEMENT 2004-09-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6981547704 2020-05-01 0202 PPP 303 PARK AVE S APT 405, NEW YORK, NY, 10010-3621
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11833
Loan Approval Amount (current) 11833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10010-3621
Project Congressional District NY-12
Number of Employees 1
NAICS code 999990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11934.47
Forgiveness Paid Date 2021-03-11

Date of last update: 15 Mar 2025

Sources: New York Secretary of State