Search icon

COGNITO AMERICAS LLC

Company Details

Name: COGNITO AMERICAS LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 13 May 2005 (20 years ago)
Entity Number: 3204326
ZIP code: 02109
County: New York
Place of Formation: Delaware
Address: 75 STATE STREET, BOSTON, MA, United States, 02109

DOS Process Agent

Name Role Address
C/O HEMENWAY & BARNES LLP DOS Process Agent 75 STATE STREET, BOSTON, MA, United States, 02109

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
201560736
Plan Year:
2011
Number Of Participants:
23
Sponsors DBA Name:
COGNITO
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors DBA Name:
COGNITO AMERICAS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2011-06-07 2015-10-15 Address ATTN FREDERIC J MARX, 66 STATE ST, BOSTON, MA, 02109, USA (Type of address: Service of Process)
2007-07-18 2011-06-07 Address ATTN: FREDERIC J MARX, 60 STATE STREET, BOSTON, MA, 02109, USA (Type of address: Service of Process)
2005-05-13 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2005-05-13 2007-07-18 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-41281 2019-01-28 CERTIFICATE OF CHANGE 2019-01-28
170515006027 2017-05-15 BIENNIAL STATEMENT 2017-05-01
151015000539 2015-10-15 CERTIFICATE OF CHANGE 2015-10-15
130514006451 2013-05-14 BIENNIAL STATEMENT 2013-05-01
110607002551 2011-06-07 BIENNIAL STATEMENT 2011-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
327300.00
Total Face Value Of Loan:
327300.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
327300
Current Approval Amount:
327300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
330263.88

Date of last update: 29 Mar 2025

Sources: New York Secretary of State