Search icon

COGENT TECHNOLOGIES, INC.

Company Details

Name: COGENT TECHNOLOGIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Feb 2000 (25 years ago)
Entity Number: 2471659
ZIP code: 12180
County: Rensselaer
Place of Formation: New York
Address: 291 River St., Ste 303, TROY, NY, United States, 12180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PAUL MARANO Chief Executive Officer 291 RIVER ST., STE 303, TROY, NY, United States, 12180

DOS Process Agent

Name Role Address
COGENT TECHNOLOGIES, INC. DOS Process Agent 291 River St., Ste 303, TROY, NY, United States, 12180

History

Start date End date Type Value
2000-02-09 2002-02-05 Address 112 SECOND STREET, 2ND FLOOR, TROY, NY, 12180, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220225000417 2022-02-25 BIENNIAL STATEMENT 2022-02-25
100222002096 2010-02-22 BIENNIAL STATEMENT 2010-02-01
080201003158 2008-02-01 BIENNIAL STATEMENT 2008-02-01
060228002930 2006-02-28 BIENNIAL STATEMENT 2006-02-01
040123002691 2004-01-23 BIENNIAL STATEMENT 2004-02-01

USAspending Awards / Financial Assistance

Date:
2021-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
26250.00
Total Face Value Of Loan:
26250.00

Paycheck Protection Program

Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26250
Current Approval Amount:
26250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26371.54

Date of last update: 31 Mar 2025

Sources: New York Secretary of State