Search icon

ENGAGELOGIC CORPORATION

Company Details

Name: ENGAGELOGIC CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 2005 (20 years ago)
Entity Number: 3162476
ZIP code: 11730
County: Suffolk
Place of Formation: Delaware
Address: P.O. BOX 265, EAST ISLIP, NY, United States, 11730
Principal Address: 373 SMITHTOWN BYPASS, SUITE 361, BOHEMIA, NY, United States, 11788

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 265, EAST ISLIP, NY, United States, 11730

Chief Executive Officer

Name Role Address
DAVID HARPER Chief Executive Officer 373 SMITHTOWN BYPASS, SUITE 361, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2013-02-12 2015-02-05 Address 606 JOHNSON AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2013-02-12 2015-02-05 Address 606 JOHNSON AVE, STE 10, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-02-16 2013-02-12 Address 606 JOHNSON AVE, STE 23, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
2007-02-16 2013-02-12 Address 606 JOHNSON AVE, STE 23, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
2007-02-16 2012-10-03 Address 606 JOHNSON AVE, STE 23, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
2005-02-10 2007-02-16 Address 37 19TH AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150205006455 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130212006157 2013-02-12 BIENNIAL STATEMENT 2013-02-01
121003000328 2012-10-03 CERTIFICATE OF CHANGE 2012-10-03
110224002797 2011-02-24 BIENNIAL STATEMENT 2011-02-01
090129002770 2009-01-29 BIENNIAL STATEMENT 2009-02-01
070216002382 2007-02-16 BIENNIAL STATEMENT 2007-02-01
050210000235 2005-02-10 APPLICATION OF AUTHORITY 2005-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971138405 2021-02-03 0235 PPS 751 Coates Ave Ste 23, Holbrook, NY, 11741-6039
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56643
Loan Approval Amount (current) 56643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-6039
Project Congressional District NY-02
Number of Employees 4
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57009.24
Forgiveness Paid Date 2021-09-29
9187637703 2020-05-01 0235 PPP 751 Coates Avenue Suite 23, Holbrook, NY, 11741
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56643
Loan Approval Amount (current) 56643
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Holbrook, SUFFOLK, NY, 11741-0001
Project Congressional District NY-01
Number of Employees 4
NAICS code 517110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57432.9
Forgiveness Paid Date 2021-10-04

Date of last update: 29 Mar 2025

Sources: New York Secretary of State