Search icon

COGNIVUE, INC.

Headquarter

Company Details

Name: COGNIVUE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 2018 (7 years ago)
Entity Number: 5266749
ZIP code: 14564
County: Ontario
Place of Formation: New York
Address: 7911 RAE BOULEVARD, SUITE 2, VICTOR, NY, United States, 14564

Shares Details

Shares issued 50000000

Share Par Value 0.01

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COGNIVUE, INC., MISSISSIPPI 1283909 MISSISSIPPI
Headquarter of COGNIVUE, INC., Alaska 10142433 Alaska
Headquarter of COGNIVUE, INC., Alabama 000-857-439 Alabama
Headquarter of COGNIVUE, INC., KENTUCKY 1120688 KENTUCKY
Headquarter of COGNIVUE, INC., COLORADO 20201978396 COLORADO
Headquarter of COGNIVUE, INC., FLORIDA F21000004580 FLORIDA
Headquarter of COGNIVUE, INC., RHODE ISLAND 001727554 RHODE ISLAND
Headquarter of COGNIVUE, INC., IDAHO 4060455 IDAHO
Headquarter of COGNIVUE, INC., ILLINOIS CORP_73069319 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
GHGXWRUEM1Y5 2023-05-03 7911 RAE BLVD STE 2, VICTOR, NY, 14564, 8931, USA 7911 RAE BLVD STE 2, VICTOR, NY, 14564, 8931, USA

Business Information

Congressional District 27
State/Country of Incorporation NY, USA
Activation Date 2022-05-04
Initial Registration Date 2021-04-22
Entity Start Date 2018-01-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541715

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FRED MA
Address 7911 RAE BLVD STE 2, VICTOR, NY, 14564, 8931, USA
Government Business
Title PRIMARY POC
Name FRED MA
Address 7911 RAE BLVD STE 2, VICTOR, NY, 14564, 8931, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COGNIVUE INC 401(K) PROFIT SHARING PLAN & TRUST 2023 824225907 2024-07-29 COGNIVUE INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 532400
Sponsor’s telephone number 5853401200
Plan sponsor’s address 7911 RAE BLVD., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing EDWARD ROJAS
COGNIVUE INC 401(K) PROFIT SHARING PLAN & TRUST 2022 824225907 2023-08-17 COGNIVUE INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 532400
Sponsor’s telephone number 5853401200
Plan sponsor’s address 7911 RAE BLVD., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2023-08-17
Name of individual signing EDWARD ROJAS
COGNIVUE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 824225907 2022-07-28 COGNIVUE INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 532400
Sponsor’s telephone number 5853401200
Plan sponsor’s address 7911 RAE BLVD., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2022-07-28
Name of individual signing EDWARD ROJAS
COGNIVUE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 824225907 2021-05-11 COGNIVUE INC 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 532400
Sponsor’s telephone number 5853401200
Plan sponsor’s address 7911 RAE BLVD., VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2021-05-11
Name of individual signing NANCY J PETERSON
COGNIVUE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 824225907 2020-06-24 COGNIVUE, INC. 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 532400
Sponsor’s telephone number 5852031969
Plan sponsor’s address 7911 RAE BLVD, SUITE 2, VICTOR, NY, 14564

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing NANCY J PETERSON
COGNIVUE INC 401 K PROFIT SHARING PLAN TRUST 2018 824225907 2019-06-11 COGNIVUE INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-04-01
Business code 812990
Sponsor’s telephone number 5852031969
Plan sponsor’s address 7911 RAE BLVD., VICTOR, NY, 14564

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-06-11
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
THOMAS O'NEIL Chief Executive Officer 7911 RAE BOULEVARD, SUITE 2, VICTOR, NY, United States, 14564

DOS Process Agent

Name Role Address
COGNIVUE, INC. DOS Process Agent 7911 RAE BOULEVARD, SUITE 2, VICTOR, NY, United States, 14564

History

Start date End date Type Value
2018-01-16 2020-05-19 Address 7911 RAE BLVD,, VICTOR, NY, 14564, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220419000695 2022-04-19 BIENNIAL STATEMENT 2022-01-01
200519060352 2020-05-19 BIENNIAL STATEMENT 2020-01-01
180116000228 2018-01-16 CERTIFICATE OF INCORPORATION 2018-01-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344507100 2020-04-15 0219 PPP 7911 Rae Boulevard Suite 2, Victor, NY, 14564
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 555942
Loan Approval Amount (current) 555942
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Victor, ONTARIO, NY, 14564-0001
Project Congressional District NY-24
Number of Employees 33
NAICS code 423450
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 562567.61
Forgiveness Paid Date 2021-07-02

Date of last update: 07 Mar 2025

Sources: New York Secretary of State