Search icon

COGNIBOTICS INC.

Company Details

Name: COGNIBOTICS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2018 (7 years ago)
Date of dissolution: 30 Sep 2024
Entity Number: 5408096
ZIP code: 48116
County: New York
Place of Formation: Delaware
Address: 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, United States, 48116
Principal Address: 4976 Baetcke Lake Road, Brighton, MI, United States, 48116

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, United States, 48116

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ALAN BOLEN Chief Executive Officer 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, United States, 48116

History

Start date End date Type Value
2024-10-01 2024-10-01 Address 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address 420 KENT AVE. APT. 655, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-10-01 2024-10-01 Address GUNDLA MOSSE 18, GÖTEBORG, SWE (Type of address: Chief Executive Officer)
2024-09-30 2024-10-01 Address GUNDLA MOSSE 18, GÖTEBORG, SWE (Type of address: Chief Executive Officer)
2024-09-30 2024-10-01 Address 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 4976 BAETCKE LAKE ROAD, BRIGHTON, MI, 48116, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-09-30 Address 420 KENT AVE. APT. 655, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)
2024-09-30 2024-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2024-09-30 2024-09-30 Address GUNDLA MOSSE 18, GÖTEBORG, SWE (Type of address: Chief Executive Officer)
2024-09-30 2024-10-01 Address 420 KENT AVE. APT. 655, BROOKLYN, NY, 11249, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
241001037336 2024-09-30 SURRENDER OF AUTHORITY 2024-09-30
240930017944 2024-09-30 BIENNIAL STATEMENT 2024-09-30
220923000926 2022-09-23 BIENNIAL STATEMENT 2022-09-01
200901060932 2020-09-01 BIENNIAL STATEMENT 2020-09-01
SR-84325 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-84324 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180911000716 2018-09-11 APPLICATION OF AUTHORITY 2018-09-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5467188005 2020-06-28 0202 PPP 19 MORRIS AVE. BLDG 128 - NEW LAB, BROOKLYN, NY, 11205
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16939
Loan Approval Amount (current) 16939
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address BROOKLYN, KINGS, NY, 11205-0001
Project Congressional District NY-07
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17171.97
Forgiveness Paid Date 2021-11-17

Date of last update: 23 Mar 2025

Sources: New York Secretary of State