Search icon

COGNISIGHT, LLC

Company Details

Name: COGNISIGHT, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 05 Apr 2007 (18 years ago)
Entity Number: 3499591
ZIP code: 14617
County: Monroe
Place of Formation: New York
Address: 100 KINGS HIGHWAY SOUTH, SUITE 2500, ROCHESTER, NY, United States, 14617

DOS Process Agent

Name Role Address
COGNISIGHT, LLC DOS Process Agent 100 KINGS HIGHWAY SOUTH, SUITE 2500, ROCHESTER, NY, United States, 14617

History

Start date End date Type Value
2014-06-18 2023-06-09 Address 100 KINGS HIGHWAY SOUTH, SUITE 2500, ROCHESTER, NY, 14617, USA (Type of address: Service of Process)
2010-03-30 2014-06-18 Address 333 W COMMERCIAL ST, STE 3500, EAST ROCHESTER, NY, 14445, USA (Type of address: Service of Process)
2007-04-05 2010-03-30 Address ATTN: ROBERT H. ISEMAN, 9 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230609000620 2023-06-09 BIENNIAL STATEMENT 2023-04-01
210413060050 2021-04-13 BIENNIAL STATEMENT 2021-04-01
190415060057 2019-04-15 BIENNIAL STATEMENT 2019-04-01
170412006323 2017-04-12 BIENNIAL STATEMENT 2017-04-01
150429006105 2015-04-29 BIENNIAL STATEMENT 2015-04-01
140618006328 2014-06-18 BIENNIAL STATEMENT 2013-04-01
110512002991 2011-05-12 BIENNIAL STATEMENT 2011-04-01
100330003221 2010-03-30 BIENNIAL STATEMENT 2009-04-01
070612000219 2007-06-12 CERTIFICATE OF PUBLICATION 2007-06-12
070405000155 2007-04-05 ARTICLES OF ORGANIZATION 2007-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1179797110 2020-04-10 0219 PPP 100 S Kings Hwy, ROCHESTER, NY, 14617
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 766200
Loan Approval Amount (current) 766200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address ROCHESTER, MONROE, NY, 14617-0011
Project Congressional District NY-25
Number of Employees 54
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 774869.61
Forgiveness Paid Date 2021-06-04
2143018708 2021-03-28 0219 PPS 100 Kings Hwy S Ste 2500, Rochester, NY, 14617-5509
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 748145
Loan Approval Amount (current) 748145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14617-5509
Project Congressional District NY-25
Number of Employees 69
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 757942.62
Forgiveness Paid Date 2022-08-15

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1306010 Other Contract Actions 2013-01-07 other
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2013-01-07
Termination Date 2014-04-01
Date Issue Joined 2013-07-26
Section 1332
Sub Section BC
Status Terminated

Parties

Name HAUGHTON
Role Plaintiff
Name COGNISIGHT, LLC
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State