Search icon

COGNOTION, INC.

Headquarter

Company Details

Name: COGNOTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2013 (12 years ago)
Entity Number: 4460915
ZIP code: 10022
County: New York
Place of Formation: Delaware
Address: JONATHAN DARIYANANI PRESIDENT, 150 E. 57TH STREET #19E, NEW YORK, NY, United States, 10022
Principal Address: 150 EAST 57TH ST., SUITE19E, NEW YORK, NY, United States, 10022

Links between entities

Type Company Name Company Number State
Headquarter of COGNOTION, INC., KENTUCKY 0948648 KENTUCKY

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
77DN9 Obsolete Non-Manufacturer 2014-09-01 2024-03-01 2022-04-04 No data

Contact Information

POC MICHAEL GOLDBERG
Phone +1 347-705-7956
Address 1407 BROADWAY 24TH FLOOR, NEW YORK, NY, 10018 5101, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COGNOTION INC 2018 463464526 2019-10-15 COGNOTION INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 511210
Sponsor’s telephone number 5408410226
Plan sponsor’s address 244 5TH AVE STE C254, NEW YORK, NY, 10001

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing JONATHAN DARIYANANI

Chief Executive Officer

Name Role Address
JONATHAN DARIYANANI Chief Executive Officer 150 EAST 57TH ST., SUITE 19E, NEW YORK, NY, United States, 10022

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent JONATHAN DARIYANANI PRESIDENT, 150 E. 57TH STREET #19E, NEW YORK, NY, United States, 10022

Filings

Filing Number Date Filed Type Effective Date
150915006098 2015-09-15 BIENNIAL STATEMENT 2015-09-01
130918001099 2013-09-18 APPLICATION OF AUTHORITY 2013-09-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1542838002 2020-06-22 0202 PPP 244 5th Avenue, New York, NY, 10001-7604
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7160
Loan Approval Amount (current) 7160
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7252
Forgiveness Paid Date 2021-10-06
5796528807 2021-04-18 0202 PPS 244 5th Ave, New York, NY, 10001-7604
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2235
Loan Approval Amount (current) 2235
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10001-7604
Project Congressional District NY-12
Number of Employees 2
NAICS code 611699
Borrower Race Asian
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2245.29
Forgiveness Paid Date 2021-10-06

Date of last update: 26 Mar 2025

Sources: New York Secretary of State