Search icon

A. & M. LOGOS INTERNATIONAL, INC.

Company Details

Name: A. & M. LOGOS INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 1989 (36 years ago)
Entity Number: 1315909
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 14 WALL STREET, SUITE 5E, NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GALINA REKHTMAN DOS Process Agent 14 WALL STREET, SUITE 5E, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
GALINA REKHTMAN Chief Executive Officer 14 WALL STREET, SUITE 5E, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2013-01-07 2021-01-04 Address 40 RECTOR STREET / SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2013-01-07 2021-01-04 Address 40 RECTOR STREET / SUITE 1502, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
2011-02-17 2013-01-07 Address 40 RECTOR STREET / SUITE 1504, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2011-02-17 2013-01-07 Address 40 RECTOR STREET / SUITE 1504, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
2011-02-17 2013-01-07 Address 40 RECTOR STREET / SUITE 1504, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1999-01-13 2011-02-17 Address 40 RECTOR ST, STE 1504, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1999-01-13 2011-02-17 Address 40 RECTOR ST, STE 1504, NEW YORK, NY, 10006, USA (Type of address: Chief Executive Officer)
1999-01-13 2011-02-17 Address 40 RECTOR ST, STE 1504, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
1994-01-31 1999-01-13 Address 40 RECTOR STREET SUITE 1622, NEW YORK, NY, 10006, USA (Type of address: Principal Executive Office)
1994-01-31 1999-01-13 Address 40 RECTOR STREET SUITE 1622, NEW YORK, NY, 10006, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210104062853 2021-01-04 BIENNIAL STATEMENT 2021-01-01
130107006398 2013-01-07 BIENNIAL STATEMENT 2013-01-01
110217002046 2011-02-17 BIENNIAL STATEMENT 2011-01-01
090121003140 2009-01-21 BIENNIAL STATEMENT 2009-01-01
070122002524 2007-01-22 BIENNIAL STATEMENT 2007-01-01
050224003216 2005-02-24 BIENNIAL STATEMENT 2005-01-01
010207002008 2001-02-07 BIENNIAL STATEMENT 2001-01-01
990113002365 1999-01-13 BIENNIAL STATEMENT 1999-01-01
970410002666 1997-04-10 BIENNIAL STATEMENT 1997-01-01
940131002751 1994-01-31 BIENNIAL STATEMENT 1994-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4824947104 2020-04-13 0202 PPP 5E, NEW YORK, NY, 10005
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42800
Loan Approval Amount (current) 42800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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, 10005-0002
Project Congressional District NY-10
Number of Employees 7
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 43150.72
Forgiveness Paid Date 2021-02-10

Date of last update: 16 Mar 2025

Sources: New York Secretary of State