Search icon

LOGIC TECHNOLOGY, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: LOGIC TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 May 1989 (36 years ago)
Entity Number: 1349112
ZIP code: 12305
County: Schenectady
Place of Formation: New York
Address: 650 FRANKLIN ST, 4TH FL, SCHENECTADY, NY, United States, 12305
Principal Address: 650 FRANKLIN ST, 4TH FLOOR, SCHENECTADY, NY, United States, 12305

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOGIC TECHNOLOGY, INC. DOS Process Agent 650 FRANKLIN ST, 4TH FL, SCHENECTADY, NY, United States, 12305

Chief Executive Officer

Name Role Address
PAUL T HEINER Chief Executive Officer 650 FRANKLIN ST, 4TH FLOOR, SCHENECTADY, NY, United States, 12305

Links between entities

Type:
Headquarter of
Company Number:
1017147
State:
KENTUCKY
Type:
Headquarter of
Company Number:
621271
State:
IDAHO

History

Start date End date Type Value
2025-05-16 2025-05-16 Address 108 STATE ST, 5TH FL, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2025-05-16 2025-05-16 Address 650 FRANKLIN ST, 4TH FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2025-05-15 2025-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-05-02 2025-05-16 Address 650 FRANKLIN ST, 4TH FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)
2025-05-02 2025-05-02 Address 650 FRANKLIN ST, 4TH FLOOR, SCHENECTADY, NY, 12305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250516000632 2025-05-15 CERTIFICATE OF CHANGE BY ENTITY 2025-05-15
250502002936 2025-05-02 BIENNIAL STATEMENT 2025-05-02
230523003460 2023-05-23 BIENNIAL STATEMENT 2023-05-01
210520060249 2021-05-20 BIENNIAL STATEMENT 2021-05-01
190516060061 2019-05-16 BIENNIAL STATEMENT 2019-05-01

USAspending Awards / Financial Assistance

Date:
2020-05-13
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:
900000.00
Total Face Value Of Loan:
900000.00
Date:
2020-04-15
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:
-900000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
900000
Current Approval Amount:
900000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
904200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State