Search icon

LANGISTIC NETWORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LANGISTIC NETWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Mar 2001 (24 years ago)
Entity Number: 2617523
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 101-3 COLIN DRIVE, HOLBROOK, NY, United States, 11741
Principal Address: 101-3 COLIN DR., HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOH CAMPAGNA Chief Executive Officer 101-3 COLIN DR., HOLBROOK, NY, United States, 11741

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101-3 COLIN DRIVE, HOLBROOK, NY, United States, 11741

Unique Entity ID

Unique Entity ID:
QYMXJCNREHJ5
CAGE Code:
3NYK8
UEI Expiration Date:
2025-09-16

Business Information

Doing Business As:
LANGISTIC NETWORKS INC
Activation Date:
2024-09-18
Initial Registration Date:
2004-01-05

Commercial and government entity program

CAGE number:
6YJA1
Status:
Active With Restraint
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
JOHN CAMPAGNA
Corporate URL:
http://www.langistic.com

Form 5500 Series

Employer Identification Number (EIN):
113594616
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2001-03-19 2014-09-09 Address 321 DANTE COURT, SUITE C8, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190320002060 2019-03-20 BIENNIAL STATEMENT 2019-03-01
140909000106 2014-09-09 CERTIFICATE OF CHANGE 2014-09-09
010319000119 2001-03-19 CERTIFICATE OF INCORPORATION 2001-03-19

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
76310.00
Total Face Value Of Loan:
76310.00
Date:
2020-08-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
76310.00
Total Face Value Of Loan:
76310.00

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$76,310
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,615.24
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $76,305
Utilities: $1
Jobs Reported:
9
Initial Approval Amount:
$76,310
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$76,310
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$76,792.95
Servicing Lender:
Flushing Bank
Use of Proceeds:
Payroll: $76,310

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State