Search icon

LOGICAL DESIGNS INC.

Company Details

Name: LOGICAL DESIGNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1990 (35 years ago)
Entity Number: 1416976
ZIP code: 11755
County: Suffolk
Place of Formation: New York
Address: 3 Sweet Briar Path, LAKE GROVE, NY, United States, 11755
Principal Address: 3 SWEET BRIAR PATH, LAKE GROVE, NY, United States, 11755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LOGICAL DESIGNS INC. DOS Process Agent 3 Sweet Briar Path, LAKE GROVE, NY, United States, 11755

Chief Executive Officer

Name Role Address
STEPHEN WONG Chief Executive Officer 3 SWEET BRIAR PATH, LAKE GROVE, NY, United States, 11755

History

Start date End date Type Value
2024-05-15 2024-05-15 Address 3 SWEET BRIAR PATH, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
2018-01-03 2024-05-15 Address 3 SWEET BRIAR PATH, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2016-07-05 2018-01-03 Address 3 SWEETBRIAR PATH, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2002-03-19 2016-07-05 Address 3 SWEET BRIAR PATH, LAKE GROVE, NY, 11755, USA (Type of address: Service of Process)
2002-03-19 2024-05-15 Address 3 SWEET BRIAR PATH, LAKE GROVE, NY, 11755, USA (Type of address: Chief Executive Officer)
1993-03-08 2002-03-19 Address 413 MANHATTAN BOULEVARD, ISLIP TERRACE, NY, 11752, USA (Type of address: Principal Executive Office)
1993-03-08 2002-03-19 Address 413 MANHATTAN BOULEVARD, ISLIP TERRACE, NY, 11752, USA (Type of address: Chief Executive Officer)
1990-01-24 2002-03-19 Address 413 MANHATTAN BLVD., ISLIP TERRACE, NY, 11752, USA (Type of address: Service of Process)
1990-01-24 2024-05-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240515001174 2024-05-15 BIENNIAL STATEMENT 2024-05-15
200102061149 2020-01-02 BIENNIAL STATEMENT 2020-01-01
180103006340 2018-01-03 BIENNIAL STATEMENT 2018-01-01
160705007288 2016-07-05 BIENNIAL STATEMENT 2016-01-01
140205002305 2014-02-05 BIENNIAL STATEMENT 2014-01-01
120406002536 2012-04-06 BIENNIAL STATEMENT 2012-01-01
100201002204 2010-02-01 BIENNIAL STATEMENT 2010-01-01
080124002905 2008-01-24 BIENNIAL STATEMENT 2008-01-01
060214002519 2006-02-14 BIENNIAL STATEMENT 2006-01-01
040106002102 2004-01-06 BIENNIAL STATEMENT 2004-01-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4670537204 2020-04-27 0235 PPP 3 Sweet Briar Path, Lake Grove, NY, 11755-1850
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19625
Loan Approval Amount (current) 19625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 124512
Servicing Lender Name Alpine Capital Bank
Servicing Lender Address 680 Fifth Ave, 7th Fl, NEW YORK CITY, NY, 10019-5464
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Grove, SUFFOLK, NY, 11755-1850
Project Congressional District NY-01
Number of Employees 1
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 124512
Originating Lender Name Alpine Capital Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19740.03
Forgiveness Paid Date 2021-02-12

Date of last update: 16 Mar 2025

Sources: New York Secretary of State