Search icon

LOGICAL NET CORPORATION

Company Details

Name: LOGICAL NET CORPORATION
Jurisdiction: New York
Legal type: UNAUTHORIZED FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 2000 (25 years ago)
Date of dissolution: 15 Jun 2000
Entity Number: 2521574
ZIP code: 12205
County: Blank
Place of Formation: Delaware
Address: ATTN: TUSH P. NIKOLLAJ, PRES., 1593 CENTRAL AVENUE, ALBANY, NY, United States, 12205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: TUSH P. NIKOLLAJ, PRES., 1593 CENTRAL AVENUE, ALBANY, NY, United States, 12205

Filings

Filing Number Date Filed Type Effective Date
000615000737 2000-06-15 CERTIFICATE OF MERGER 2000-06-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879287110 2020-04-12 0248 PPP 2345 Maxon Rd Extension, SCHENECTADY, NY, 12308-1105
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242265
Loan Approval Amount (current) 242265
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address SCHENECTADY, SCHENECTADY, NY, 12308-1105
Project Congressional District NY-20
Number of Employees 19
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 244787.21
Forgiveness Paid Date 2021-05-13

Date of last update: 30 Mar 2025

Sources: New York Secretary of State