Search icon

DATA LOGIC, INC.

Company Details

Name: DATA LOGIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 1985 (40 years ago)
Entity Number: 1001970
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 141 SPRING ST, LEXINGTON, MA, United States, 02421
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

Chief Executive Officer

Name Role Address
NEAL E. MINAHAN Chief Executive Officer 141 SPRING ST, LEXINGTON, MA, United States, 02421

History

Start date End date Type Value
2001-06-29 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-12-06 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-08-12 2003-07-01 Address 141 SPRING ST, LEXINGTON, MA, 02421, USA (Type of address: Chief Executive Officer)
1999-08-12 2001-06-29 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1999-08-05 1999-12-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-05 1999-08-12 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-04-14 1999-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
1997-04-14 1999-08-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-15 1997-04-14 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-13872 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-13871 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
030701002120 2003-07-01 BIENNIAL STATEMENT 2003-06-01
010629002731 2001-06-29 BIENNIAL STATEMENT 2001-06-01
991206000949 1999-12-06 CERTIFICATE OF CHANGE 1999-12-06
990812002118 1999-08-12 BIENNIAL STATEMENT 1999-06-01
990805000268 1999-08-05 CERTIFICATE OF CHANGE 1999-08-05
970905002062 1997-09-05 BIENNIAL STATEMENT 1997-06-01
970414000170 1997-04-14 CERTIFICATE OF CHANGE 1997-04-14
950315000829 1995-03-15 CERTIFICATE OF CHANGE 1995-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5800987203 2020-04-27 0202 PPP 11540 127th Street, SOUTH OZONE PARK, NY, 11420-2632
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13600
Loan Approval Amount (current) 13600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTH OZONE PARK, QUEENS, NY, 11420-2632
Project Congressional District NY-05
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 13747.35
Forgiveness Paid Date 2021-06-03

Date of last update: 17 Mar 2025

Sources: New York Secretary of State