Search icon

M-LOGIC, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: M-LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Mar 1998 (27 years ago)
Entity Number: 2234168
ZIP code: 11030
County: Nassau
Place of Formation: New York
Address: 68 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARVIN H. HECHT DOS Process Agent 68 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Chief Executive Officer

Name Role Address
MARVIN H. HECHT Chief Executive Officer 68 KENSINGTON CIRCLE, MANHASSET, NY, United States, 11030

Form 5500 Series

Employer Identification Number (EIN):
113422281
Plan Year:
2017
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2017-11-15 2020-11-25 Address 14 PENN PLAZA, SUITE 800, NEW YORK, NY, 10122, USA (Type of address: Chief Executive Officer)
2017-11-15 2020-11-25 Address 135 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2000-05-08 2017-11-15 Address 362 5TH AVE, STE 902, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2000-05-08 2017-11-15 Address 362 5TH AVE, STE 902, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1998-03-03 2017-11-15 Address 69-27 164TH STREET, FLUSHING, NY, 11365, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201125060364 2020-11-25 BIENNIAL STATEMENT 2020-03-01
171115002023 2017-11-15 BIENNIAL STATEMENT 2016-03-01
060329002340 2006-03-29 BIENNIAL STATEMENT 2006-03-01
040312002658 2004-03-12 BIENNIAL STATEMENT 2004-03-01
020304002578 2002-03-04 BIENNIAL STATEMENT 2002-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-13
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:
338805.00
Total Face Value Of Loan:
338805.00
Date:
2020-04-27
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:
470200.00
Total Face Value Of Loan:
470200.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
0.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
470200
Current Approval Amount:
470200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
475150.16
Date Approved:
2021-02-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
338805
Current Approval Amount:
338805
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
297084.43

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State