Search icon

LOGORY PROPERTIES, INC.

Company Details

Name: LOGORY PROPERTIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 2005 (20 years ago)
Entity Number: 3189850
ZIP code: 14626
County: Monroe
Place of Formation: New York
Address: 1102 MACINTOSH DRIVE, ROCHESTER, NY, United States, 14626

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1102 MACINTOSH DRIVE, ROCHESTER, NY, United States, 14626

Chief Executive Officer

Name Role Address
DOUG LOGORY Chief Executive Officer 1102 MACINTOSH DRIVE, ROCHESTER, NY, United States, 14626

History

Start date End date Type Value
2007-05-16 2011-05-04 Address 1102 MACINTOSH DR, ROCHESTER, NY, 14626, USA (Type of address: Chief Executive Officer)
2007-05-16 2011-05-04 Address 1102 MACINTOSH DR, ROCHESTER, NY, 14626, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130415006417 2013-04-15 BIENNIAL STATEMENT 2013-04-01
110504002718 2011-05-04 BIENNIAL STATEMENT 2011-04-01
090408002772 2009-04-08 BIENNIAL STATEMENT 2009-04-01
070516002678 2007-05-16 BIENNIAL STATEMENT 2007-04-01
050412000235 2005-04-12 CERTIFICATE OF INCORPORATION 2005-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300997401 2020-05-08 0219 PPP 2833 West Ridge Rd, Rochester, NY, 14626-1632
Loan Status Date 2021-04-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5662
Loan Approval Amount (current) 5662
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120761
Servicing Lender Name ESL FCU
Servicing Lender Address 225 Chestnut St, ROCHESTER, NY, 14604-2426
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14626-1632
Project Congressional District NY-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 120761
Originating Lender Name ESL FCU
Originating Lender Address ROCHESTER, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5710.91
Forgiveness Paid Date 2021-03-23

Date of last update: 29 Mar 2025

Sources: New York Secretary of State