Search icon

DATA LOGIC, INC.

Company claim

Is this your business?

Get access!

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)

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13600.00
Total Face Value Of Loan:
13600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$13,600
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$13,747.35
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,347
Utilities: $475
Mortgage Interest: $3,778

Court Cases

Court Case Summary

Filing Date:
1996-05-03
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Contract Product Liability

Parties

Party Name:
BLEN-CAL ELECTRONICS
Party Role:
Plaintiff
Party Name:
DATA LOGIC, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State