Search icon

CARMEN P. LOGAN, JR., ENTERPRISES, INC.

Company Details

Name: CARMEN P. LOGAN, JR., ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 1989 (36 years ago)
Entity Number: 1396794
ZIP code: 13204
County: Onondaga
Place of Formation: New York
Address: 1110 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204
Principal Address: 1110 W GENESEE ST, SYRACUSE, NY, United States, 13204

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CARLO COIFFURES DOS Process Agent 1110 WEST GENESEE STREET, SYRACUSE, NY, United States, 13204

Chief Executive Officer

Name Role Address
CARMEN P LOGAN Chief Executive Officer 1110 W GENESEE ST, SYRACUSE, NY, United States, 13204

History

Start date End date Type Value
2002-06-25 2003-10-17 Address 58 GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
2002-06-25 2003-10-17 Address 58 GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1994-01-27 2002-06-25 Address 58 GRENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Chief Executive Officer)
1994-01-27 2002-06-25 Address 58 GENESEE STREET, SKANEATELES, NY, 13152, USA (Type of address: Principal Executive Office)
1994-01-27 2002-06-25 Address 1110 WEST GENESEE STREET, SYRACUSE, NY, 13204, USA (Type of address: Service of Process)
1989-10-06 1994-01-27 Address 1110 WEST GENESEE ST., SYRACUSE, NY, 13204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111116002529 2011-11-16 BIENNIAL STATEMENT 2011-10-01
091027002153 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071107002581 2007-11-07 BIENNIAL STATEMENT 2007-10-01
051130002025 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031017002390 2003-10-17 BIENNIAL STATEMENT 2003-10-01
020625002067 2002-06-25 BIENNIAL STATEMENT 2001-10-01
991022002087 1999-10-22 BIENNIAL STATEMENT 1999-10-01
940127002285 1994-01-27 BIENNIAL STATEMENT 1993-10-01
C062768-3 1989-10-06 CERTIFICATE OF INCORPORATION 1989-10-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6975178406 2021-02-11 0248 PPP 1110 W Genesee St, Syracuse, NY, 13204-2102
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30406
Loan Approval Amount (current) 30406
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Syracuse, ONONDAGA, NY, 13204-2102
Project Congressional District NY-22
Number of Employees 6
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30581.68
Forgiveness Paid Date 2021-09-09

Date of last update: 16 Mar 2025

Sources: New York Secretary of State