Search icon

LOG-ON COMPUTER & MAILING SERVICES, INC.

Company Details

Name: LOG-ON COMPUTER & MAILING SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jan 1992 (33 years ago)
Entity Number: 1604951
ZIP code: 10018
County: New York
Place of Formation: New York
Address: 520 8th Avenue, 14th Floor, 14TH FLOOR, New York, NY, United States, 10018
Principal Address: 520 EIGHTH AVENUE, 14TH FLOOR, NEW YORK CITY, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DANIEL ARNOWITZ DOS Process Agent 520 8th Avenue, 14th Floor, 14TH FLOOR, New York, NY, United States, 10018

Chief Executive Officer

Name Role Address
DANIEL ARNOWITZ Chief Executive Officer 520 EIGHTH AVENUE, 14 FLOOR, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2024-07-23 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-06-30 2024-07-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1993-06-02 2020-10-08 Address 224 WEST 30TH STREET, 12 FLOOR, NEW YORK, NY, 10001, 4907, USA (Type of address: Chief Executive Officer)
1993-06-02 2020-10-08 Address 224 WEST 30TH STREET, 12 FLOOR, NEW YORK, NY, 10001, 4907, USA (Type of address: Service of Process)
1992-01-22 2021-06-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-22 1993-06-02 Address 611 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210709001378 2021-07-09 BIENNIAL STATEMENT 2021-07-09
201008060630 2020-10-08 BIENNIAL STATEMENT 2018-01-01
150424000540 2015-04-24 CERTIFICATE OF AMENDMENT 2015-04-24
980120002009 1998-01-20 BIENNIAL STATEMENT 1998-01-01
930602002357 1993-06-02 BIENNIAL STATEMENT 1993-01-01
920122000059 1992-01-22 CERTIFICATE OF INCORPORATION 1992-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162287710 2020-05-01 0202 PPP 520 8TH AVE FL 14, NEW YORK, NY, 10018-6507
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561520
Loan Approval Amount (current) 561520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NEW YORK, NEW YORK, NY, 10018-6507
Project Congressional District NY-12
Number of Employees 50
NAICS code 541860
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 567812.1
Forgiveness Paid Date 2021-06-17
7190378303 2021-01-28 0202 PPS 520 8th Ave Fl 14, New York, NY, 10018-6507
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 561520
Loan Approval Amount (current) 561520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 10018-6507
Project Congressional District NY-12
Number of Employees 43
NAICS code 541990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 565996.78
Forgiveness Paid Date 2021-11-17

Date of last update: 15 Mar 2025

Sources: New York Secretary of State