Search icon

BURSTOW & LOGSDAIL LTD.

Company Details

Name: BURSTOW & LOGSDAIL LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1991 (34 years ago)
Entity Number: 1541998
ZIP code: 10022
County: New York
Place of Formation: New York
Address: 9 E 53RD ST, NEW YORK, NY, United States, 10022

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BURSTOW & LOGSDAIL LTD 401(K) PROFIT SHARING PLAN & TRUST 2023 133630981 2024-05-02 BURSTOW & LOGSDAIL LTD 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 100224222

Signature of

Role Plan administrator
Date 2024-05-02
Name of individual signing EDWARD ROJAS
BURSTOW & LOGSDAIL LTD 401(K) PROFIT SHARING PLAN & TRUST 2022 133630981 2023-04-24 BURSTOW & LOGSDAIL LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 100224222

Signature of

Role Plan administrator
Date 2023-04-24
Name of individual signing EDWARD ROJAS
BURSTOW & LOGSDAIL LTD 401(K) PROFIT SHARING PLAN & TRUST 2021 133630981 2022-05-24 BURSTOW & LOGSDAIL LTD 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 100224222

Signature of

Role Plan administrator
Date 2022-05-24
Name of individual signing EDWARD ROJAS
BURSTOW & LOGSDAIL LTD 401(K) PROFIT SHARING PLAN & TRUST 2020 133630981 2021-05-25 BURSTOW & LOGSDAIL LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 100224222

Signature of

Role Plan administrator
Date 2021-05-25
Name of individual signing EDWARD ROJAS
BURSTOW & LOGSDAIL LTD 401(K) PROFIT SHARING PLAN & TRUST 2019 133630981 2020-06-17 BURSTOW & LOGSDAIL LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2020-06-17
Name of individual signing EDWARD ROJAS
BURSTOW LOGSDAIL LTD 401 K PROFIT SHARING PLAN TRUST 2018 133630981 2019-05-22 BURSTOW & LOGSDAIL LTD 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 10022

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-22
Name of individual signing EDWARD ROJAS
BURSTOW LOGSDAIL LTD 401 K PROFIT SHARING PLAN TRUST 2017 133630981 2018-05-15 BURSTOW & LOGSDAIL LTD 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 812990
Sponsor’s telephone number 2127525030
Plan sponsor’s address 9 EAST 53RD STREET - FL 4, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2018-05-15
Name of individual signing EDWARD ROJAS

Chief Executive Officer

Name Role Address
LEONARD J LOGSDAIL Chief Executive Officer 49 OLD NORTH STAMFORD RD, STAMFORD, CT, United States, 06905

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 9 E 53RD ST, NEW YORK, NY, United States, 10022

History

Start date End date Type Value
1993-01-28 1999-08-05 Address 365 MILL ROAD, STAMFORD, CT, 06903, USA (Type of address: Chief Executive Officer)
1993-01-28 1997-05-01 Address 510 MADISON AVE SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Principal Executive Office)
1993-01-28 1997-05-01 Address 510 MADISON AVE SUITE 200, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1991-04-22 1993-01-28 Address 37 WEST 57TH STREET, SUITE 1001, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150427006098 2015-04-27 BIENNIAL STATEMENT 2015-04-01
130503006108 2013-05-03 BIENNIAL STATEMENT 2013-04-01
110607002513 2011-06-07 BIENNIAL STATEMENT 2011-04-01
090617002472 2009-06-17 BIENNIAL STATEMENT 2009-04-01
070504002773 2007-05-04 BIENNIAL STATEMENT 2007-04-01
050721002532 2005-07-21 BIENNIAL STATEMENT 2005-04-01
030521002401 2003-05-21 BIENNIAL STATEMENT 2003-04-01
010717002020 2001-07-17 BIENNIAL STATEMENT 2001-04-01
990805002475 1999-08-05 BIENNIAL STATEMENT 1999-04-01
970501002010 1997-05-01 BIENNIAL STATEMENT 1997-04-01

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3309875007 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient BURSTOW & LOGSDAIL LTD.
Recipient Name Raw BURSTOW & LOGSDAIL LTD.
Recipient Address 9 E 53RD STREET, NEW YORK, NEW YORK, NEW YORK, 10022-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7272397208 2020-04-28 0202 PPP 9 East 53RD ST, NEW YORK, NY, 10022-4220
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94300
Loan Approval Amount (current) 94300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
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, 10022-4220
Project Congressional District NY-12
Number of Employees 7
NAICS code 541612
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 95149.99
Forgiveness Paid Date 2021-03-30
6084888708 2021-04-03 0202 PPS 9 E 53rd St Fl 4, New York, NY, 10022-4222
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101530.45
Loan Approval Amount (current) 101530.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16490
Servicing Lender Name First County Bank
Servicing Lender Address 117 Prospect St, STAMFORD, CT, 06901-1201
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, 10022-4222
Project Congressional District NY-12
Number of Employees 7
NAICS code 448110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16490
Originating Lender Name First County Bank
Originating Lender Address STAMFORD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 101880.94
Forgiveness Paid Date 2021-08-10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State