Search icon

NETLOGIC INC.

Company Details

Name: NETLOGIC INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1996 (28 years ago)
Entity Number: 2095754
ZIP code: 10010
County: New York
Place of Formation: Delaware
Address: 902 BROADWAY FL 6, NEW YORK, NY, United States, 10010
Principal Address: 63 E 9TH ST, APT 14F, NEW YORK, NY, United States, 10003

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
3EH26 Active Non-Manufacturer 2003-03-28 2024-03-02 2025-08-04 2022-01-15

Contact Information

POC BRET SCHLUSSMAN
Phone +1 212-533-9090
Fax +1 917-591-0183
Address 73 5TH AVE APT 2A, NEW YORK, NY, 10003 3023, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NETLOGIC, INC. PROFIT SHARING PLAN 2023 113040757 2024-03-28 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address C/O ROBIN E. GROSS, 73 FIFTH AVENUE, NEW YORK, NY, 10003
NETLOGIC, INC. PROFIT SHARING PLAN 2022 113040757 2023-02-14 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address C/O ROBIN E. GROSS, 73 FIFTH AVENUE, NEW YORK, NY, 10003
NETLOGIC, INC. PROFIT SHARING PLAN 2021 113040757 2022-02-10 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address C/O ROBIN E. GROSS, 73 FIFTH AVENUE, NEW YORK, NY, 10003
NETLOGIC, INC. PROFIT SHARING PLAN 2020 113040757 2021-09-14 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address C/O ROBIN E. GROSS, 73 FIFTH AVENUE, NEW YORK, NY, 10003
NETLOGIC, INC. PROFIT SHARING PLAN 2019 113040757 2020-09-30 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address 902 BROADWAY, NEW YORK, NY, 10003
NETLOGIC, INC. PROFIT SHARING PLAN 2018 113040757 2019-06-18 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address 902 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2019-06-18
Name of individual signing BRET SCHLUSSMAN
NETLOGIC, INC. PROFIT SHARING PLAN 2017 113040757 2018-05-21 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address 902 BROADWAY, NEW YORK, NY, 10003
NETLOGIC, INC. PROFIT SHARING PLAN 2016 113040757 2017-02-16 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address 770 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2017-02-16
Name of individual signing BRETT SCHLUSSMAN
NETLOGIC, INC. PROFIT SHARING PLAN 2015 113040757 2016-03-04 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address 770 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2016-03-04
Name of individual signing BRETT SCHLUSSMAN
NETLOGIC, INC. PROFIT SHARING PLAN 2014 113040757 2015-02-20 NETLOGIC, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 541519
Sponsor’s telephone number 2125339090
Plan sponsor’s address 770 BROADWAY, NEW YORK, NY, 10003

Signature of

Role Plan administrator
Date 2015-02-20
Name of individual signing ROBIN GROSS

DOS Process Agent

Name Role Address
BRET D SCHLUSSMAN DOS Process Agent 902 BROADWAY FL 6, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
BRET SCHLUSSMAN Chief Executive Officer 902 BROADWAY FL 6, NEW YORK, NY, United States, 10010

History

Start date End date Type Value
2014-12-01 2020-12-02 Address 902 BROADWAY FL 6, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
2008-12-02 2014-12-01 Address 770 BROADWAY FLR 2, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2008-12-02 2014-12-01 Address 770 BROADWAY FLR 2, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1999-01-26 2002-12-02 Address 63 EAST 9TH STREET, APT. 14F, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office)
1999-01-26 2008-12-02 Address 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer)
1999-01-26 2008-12-02 Address 665 BROADWAY, NEW YORK, NY, 10012, USA (Type of address: Service of Process)
1996-12-24 1999-01-26 Address 915 BROADWAY STE 1710, NEW YORK, NY, 10010, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201202060580 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181204006113 2018-12-04 BIENNIAL STATEMENT 2018-12-01
161201007644 2016-12-01 BIENNIAL STATEMENT 2016-12-01
141201006224 2014-12-01 BIENNIAL STATEMENT 2014-12-01
121221006004 2012-12-21 BIENNIAL STATEMENT 2012-12-01
110105002557 2011-01-05 BIENNIAL STATEMENT 2010-12-01
081202002779 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061215002902 2006-12-15 BIENNIAL STATEMENT 2006-12-01
050105002367 2005-01-05 BIENNIAL STATEMENT 2004-12-01
021202002484 2002-12-02 BIENNIAL STATEMENT 2002-12-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1645458401 2021-02-02 0202 PPS 63 E 9th St Apt 14F, New York, NY, 10003-6326
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-6326
Project Congressional District NY-10
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20965.83
Forgiveness Paid Date 2021-09-29
1373987700 2020-05-01 0202 PPP 63 E 9TH ST APT 14F CareOf Bret Schlussman, NEW YORK, NY, 10003
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22425
Loan Approval Amount (current) 22425
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 10003-0001
Project Congressional District NY-10
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22667.35
Forgiveness Paid Date 2021-06-03

Date of last update: 01 Apr 2025

Sources: New York Secretary of State