Search icon

COGNITIVE MARKETING INC.

Company Details

Name: COGNITIVE MARKETING INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Aug 1993 (32 years ago)
Date of dissolution: 25 Apr 2023
Entity Number: 1751620
ZIP code: 14625
County: Monroe
Place of Formation: New York
Address: 80 LINDEN OAKS, ROCHESTER, NY, United States, 14625

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
COGNITIVE MARKETING INC 2011 161444255 2012-06-13 COGNITIVE MARKETING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541910
Sponsor’s telephone number 5852444140
Plan sponsor’s DBA name COGNITIVE MARKETING INC
Plan sponsor’s address 46 PRINCE STREET, 3RD FLOOR, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161444255
Plan administrator’s name COGNITIVE MARKETING INC
Plan administrator’s address 46 PRINCE STREET, SUITE 3001, ROCHESTER, NY, 14607
Administrator’s telephone number 5852444140

Signature of

Role Plan administrator
Date 2012-06-13
Name of individual signing LISA LENNOX
Role Employer/plan sponsor
Date 2012-06-13
Name of individual signing PETER HOLLORAN
COGNITIVE MARKETING INC 401 K PROFIT SHARING PLAN TRUST 2010 161444255 2011-06-30 COGNITIVE MARKETING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541910
Sponsor’s telephone number 5852444140
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161444255
Plan administrator’s name COGNITIVE MARKETING INC
Plan administrator’s address 46 PRINCE STREET, ROCHESTER, NY, 14607
Administrator’s telephone number 5852444140

Signature of

Role Plan administrator
Date 2011-06-30
Name of individual signing COGNITIVE MARKETING INC
Role Employer/plan sponsor
Date 2011-06-30
Name of individual signing COGNITIVE MARKETING INC
COGNITIVE MARKETING INC 2009 161444255 2010-06-28 COGNITIVE MARKETING INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541910
Sponsor’s telephone number 5852444140
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161444255
Plan administrator’s name COGNITIVE MARKETING INC
Plan administrator’s address 46 PRINCE STREET, ROCHESTER, NY, 14607
Administrator’s telephone number 5852444140

Signature of

Role Plan administrator
Date 2010-06-28
Name of individual signing COGNITIVE MARKETING INC
Role Employer/plan sponsor
Date 2010-06-28
Name of individual signing COGNITIVE MARKETING INC
COGNITIVE MARKETING INC 2009 161444255 2010-06-24 COGNITIVE MARKETING INC 6
Three-digit plan number (PN) 001
Effective date of plan 2001-01-01
Business code 541910
Sponsor’s telephone number 5852444140
Plan sponsor’s address 46 PRINCE STREET, ROCHESTER, NY, 14607

Plan administrator’s name and address

Administrator’s EIN 161444255
Plan administrator’s name COGNITIVE MARKETING INC
Plan administrator’s address 46 PRINCE STREET, ROCHESTER, NY, 14607
Administrator’s telephone number 5852444140

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing COGNITIVE MARKETING INC
Role Employer/plan sponsor
Date 2010-06-24
Name of individual signing COGNITIVE MARKETING INC

DOS Process Agent

Name Role Address
%JOHNSON MULLAN & BRUNDAGE, P.C. DOS Process Agent 80 LINDEN OAKS, ROCHESTER, NY, United States, 14625

History

Start date End date Type Value
1993-08-24 2023-04-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-08-24 2023-07-26 Address 80 LINDEN OAKS, ROCHESTER, NY, 14625, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230726002276 2023-04-25 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-25
930824000094 1993-08-24 CERTIFICATE OF INCORPORATION 1993-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8712657300 2020-05-01 0219 PPP 1130 Highland Ave, ROCHESTER, NY, 14620
Loan Status Date 2021-01-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34355
Loan Approval Amount (current) 34355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ROCHESTER, MONROE, NY, 14620-1000
Project Congressional District NY-25
Number of Employees 3
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 34582.12
Forgiveness Paid Date 2020-12-31
6488958309 2021-01-27 0219 PPS 1130 Highland Ave, Rochester, NY, 14620-1868
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39295
Loan Approval Amount (current) 39295
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14620-1868
Project Congressional District NY-25
Number of Employees 2
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 39463.1
Forgiveness Paid Date 2021-07-08

Date of last update: 15 Mar 2025

Sources: New York Secretary of State