Search icon

MESSAGE LOGIX, INC.

Company Details

Name: MESSAGE LOGIX, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 2002 (23 years ago)
Entity Number: 2825044
ZIP code: 10601
County: Westchester
Place of Formation: New York
Address: 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
WNMEZDLAKEP3 2024-10-31 245 MAIN ST, STE 400, WHITE PLAINS, NY, 10601, 2401, USA 245 MAIN STREET STE 400, WHITE PLAINS, NY, 10601, 2411, USA

Business Information

Doing Business As MESSAGE LOGIX INC
URL https://www.k12alerts.com
Division Name ANONYMOUS ALERTS
Congressional District 16
State/Country of Incorporation NY, USA
Activation Date 2023-11-03
Initial Registration Date 2015-06-04
Entity Start Date 2002-10-21
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 541511, 541512, 611420
Product and Service Codes DA10

Points of Contacts

Electronic Business
Title PRIMARY POC
Name GREGORY BENDER
Role PRESIDENT
Address 245 MAIN STREET, STE 400, WHITE PLAINS, NY, 10601, 2411, USA
Government Business
Title PRIMARY POC
Name GREGORY BENDER
Role PRESIDENT
Address 245 MAIN STREET, STE 400, WHITE PLAINS, NY, 10601, 2411, USA
Past Performance Information not Available

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
7E4Z6 Active Non-Manufacturer 2015-06-22 2024-10-24 2029-10-24 2025-10-22

Contact Information

POC GREGORY BENDER
Phone +1 914-220-8326
Fax +1 914-931-1638
Address 245 MAIN ST, WHITE PLAINS, NY, 10601 2401, 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
MESSAGE LOGIX, INC. - 401(K) 2021 223878437 2022-07-12 MESSAGE LOGIX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541511
Sponsor’s telephone number 9144507784
Plan sponsor’s address 245 MAIN STREET SUITE 400, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing GREGORY BENDER
MESSAGE LOGIX, INC. - 401(K) 2020 223878437 2021-06-07 MESSAGE LOGIX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541511
Sponsor’s telephone number 9144507784
Plan sponsor’s address 245 MAIN STREET SUITE 400, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2021-06-07
Name of individual signing GREGORY BENDER
MESSAGE LOGIX, INC. - 401(K) 2019 223878437 2020-09-14 MESSAGE LOGIX, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541511
Sponsor’s telephone number 9144507784
Plan sponsor’s address 245 MAIN STREET SUITE 400, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2020-09-14
Name of individual signing GREGORY BENDER
MESSAGE LOGIX, INC. - 401(K) 2018 223878437 2019-10-28 MESSAGE LOGIX, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-01
Business code 541511
Sponsor’s telephone number 9144507784
Plan sponsor’s address 245 MAIN STREET SUITE 400, WHITE PLAINS, NY, 10601

Signature of

Role Plan administrator
Date 2019-10-28
Name of individual signing GREGORY BENDER

DOS Process Agent

Name Role Address
MESSAGE LOGIX, INC. DOS Process Agent 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601

Chief Executive Officer

Name Role Address
T. GREGORY BENDER Chief Executive Officer 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, United States, 10601

History

Start date End date Type Value
2024-01-04 2024-01-04 Address 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-08-11 2024-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-04-21 2024-01-04 Address 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Chief Executive Officer)
2021-04-21 2024-01-04 Address 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2017-06-26 2021-04-21 Address 245 MAIN STREET, SUITE 400, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)
2002-10-21 2021-08-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-21 2017-06-26 Address 83 BONITA VISTA ROAD, MOUNT VERNON, NY, 10552, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240104003749 2024-01-04 BIENNIAL STATEMENT 2024-01-04
210421060379 2021-04-21 BIENNIAL STATEMENT 2020-10-01
170626000213 2017-06-26 CERTIFICATE OF CHANGE 2017-06-26
021021000499 2002-10-21 CERTIFICATE OF INCORPORATION 2002-10-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4315875008 Small Business Administration 59.012 - 7(A) LOAN GUARANTEES No data No data TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Recipient MESSAGE LOGIX INC.
Recipient Name Raw MESSAGE LOGIX INC.
Recipient Address 445 HAMILTON AVE SUITE 1102, WHITE PLAINS, WESTCHESTER, NEW YORK, 10601-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 1918.00
Face Value of Direct Loan 35000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3714648904 2021-04-28 0202 PPS 245 Main St Ste 400, White Plains, NY, 10601-2425
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166
Loan Approval Amount (current) 104166
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-2425
Project Congressional District NY-16
Number of Employees 5
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29599
Originating Lender Name Northeast Bank
Originating Lender Address LEWISTON, ME
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 105381.75
Forgiveness Paid Date 2022-07-06
6829987201 2020-04-28 0202 PPP 245 Main St Ste 400, White Plains, NY, 10601
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92500
Loan Approval Amount (current) 92500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address White Plains, WESTCHESTER, NY, 10601-1000
Project Congressional District NY-16
Number of Employees 6
NAICS code 541511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 86717
Originating Lender Name Webster Bank National Association
Originating Lender Address Pearl River, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 93384.45
Forgiveness Paid Date 2021-04-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1725452 MESSAGE LOGIX, INC. MESSAGE LOGIX INC WNMEZDLAKEP3 245 MAIN ST, STE 400, WHITE PLAINS, NY, 10601-2401
Capabilities Statement Link -
Phone Number 914-220-8326
Fax Number 914-931-1638
E-mail Address gbender@anonymousalerts.com
WWW Page https://www.k12alerts.com
E-Commerce Website -
Contact Person GREGORY BENDER
County Code (3 digit) 119
Congressional District 16
Metropolitan Statistical Area 5600
CAGE Code 7E4Z6
Year Established 2002
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business
Business Development Servicing Office NEW YORK DISTRICT OFFICE (SBA office code 0202)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541512
NAICS Code's Description Computer Systems Design Services
Buy Green Yes
Code 541511
NAICS Code's Description Custom Computer Programming Services
Buy Green Yes
Code 611420
NAICS Code's Description Computer Training
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 30 Mar 2025

Sources: New York Secretary of State