Search icon

MEDIA LOGIC USA, LLC

Headquarter

Company Details

Name: MEDIA LOGIC USA, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 28 Oct 2002 (22 years ago)
Entity Number: 2827743
ZIP code: 12203
County: Albany
Place of Formation: New York
Address: 4 Tower Place, Ste 602, ALBANY, NY, United States, 12203

Links between entities

Type Company Name Company Number State
Headquarter of MEDIA LOGIC USA, LLC, CONNECTICUT 1393115 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MEDIA LOGIC USA, LLC 401(K) PLAN 2023 010751494 2024-06-20 MEDIA LOGIC USA, LLC 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 4 TOWER PL STE 602, ALBANY, NY, 122033704

Signature of

Role Plan administrator
Date 2024-06-20
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2022 010751494 2023-06-12 MEDIA LOGIC USA, LLC 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2023-06-12
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2021 010751494 2022-07-08 MEDIA LOGIC USA, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2020 010751494 2021-07-08 MEDIA LOGIC USA, LLC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2021-07-08
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2019 010751494 2020-06-26 MEDIA LOGIC USA, LLC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2020-06-26
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2018 010751494 2019-07-16 MEDIA LOGIC USA, LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2017 010751494 2018-07-10 MEDIA LOGIC USA, LLC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184663015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2018-07-10
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2016 010751494 2017-07-21 MEDIA LOGIC USA, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184663015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 122052612

Signature of

Role Plan administrator
Date 2017-07-21
Name of individual signing DAVID SHULTZ
MEDIA LOGIC USA, LLC 401(K) PLAN 2015 010751494 2016-07-26 MEDIA LOGIC USA, LLC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-12-01
Business code 519100
Sponsor’s telephone number 5184563015
Plan sponsor’s address 59 WOLF RD, ALBANY, NY, 12205

Signature of

Role Plan administrator
Date 2016-07-26
Name of individual signing DAVID SHULTZ

DOS Process Agent

Name Role Address
MEDIA LOGIC USA, LLC DOS Process Agent 4 Tower Place, Ste 602, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2014-10-08 2024-12-17 Address 59 WOLF ROAD, 2ND FLOOR, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2004-10-01 2014-10-08 Address 1 PARK PL, ALBANY, NY, 12205, USA (Type of address: Service of Process)
2002-10-28 2004-10-01 Address 1520 CENTRAL AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241217000449 2024-12-17 BIENNIAL STATEMENT 2024-12-17
201020060584 2020-10-20 BIENNIAL STATEMENT 2020-10-01
181120006132 2018-11-20 BIENNIAL STATEMENT 2018-10-01
161003006436 2016-10-03 BIENNIAL STATEMENT 2016-10-01
141008006135 2014-10-08 BIENNIAL STATEMENT 2014-10-01
121018002340 2012-10-18 BIENNIAL STATEMENT 2012-10-01
101022002139 2010-10-22 BIENNIAL STATEMENT 2010-10-01
081008002528 2008-10-08 BIENNIAL STATEMENT 2008-10-01
061012002238 2006-10-12 BIENNIAL STATEMENT 2006-10-01
041001002439 2004-10-01 BIENNIAL STATEMENT 2004-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6957327109 2020-04-14 0248 PPP 59 Wolf Road, ALBANY, NY, 12205
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715000
Loan Approval Amount (current) 715000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50271
Servicing Lender Name Pioneer Bank, National Association
Servicing Lender Address 652 Albany Shaker Rd, ALBANY, NY, 12211
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ALBANY, ALBANY, NY, 12205-0001
Project Congressional District NY-20
Number of Employees 43
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 50271
Originating Lender Name Pioneer Bank, National Association
Originating Lender Address ALBANY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 723227.4
Forgiveness Paid Date 2021-06-17

Date of last update: 30 Mar 2025

Sources: New York Secretary of State