Search icon

BURSTOW & LOGSDAIL LTD.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
133630981
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

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

USAspending Awards / Financial Assistance

Date:
2021-04-03
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:
101530.45
Total Face Value Of Loan:
101530.45
Date:
2020-04-28
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:
94300.00
Total Face Value Of Loan:
94300.00
Date:
2009-01-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
94300
Current Approval Amount:
94300
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
95149.99
Date Approved:
2021-04-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101530.45
Current Approval Amount:
101530.45
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101880.94

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State