Search icon

SUPPLYLOGIC, INC.

Headquarter

Company Details

Name: SUPPLYLOGIC, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 2006 (19 years ago)
Entity Number: 3338467
ZIP code: 10119
County: Suffolk
Place of Formation: Delaware
Address: ONE PENN PLZ, NEW YORK, NY, United States, 10119
Principal Address: 1600 CALEBS PATH EXT., SUITE 200, HAUPPAUGE, NY, United States, 11788

Links between entities

Type Company Name Company Number State
Headquarter of SUPPLYLOGIC, INC., COLORADO 20111608280 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SUPPLYLOGIC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 030588062 2021-07-29 SUPPLYLOGIC, INC. 45
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541600
Sponsor’s telephone number 6312570831
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 206, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing PHIL SCHOONMAKER
SUPPLYLOGIC, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 030588062 2020-07-20 SUPPLYLOGIC, INC. 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-06-01
Business code 541600
Sponsor’s telephone number 6312570831
Plan sponsor’s address 401 FRANKLIN AVENUE, SUITE 206, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2020-07-20
Name of individual signing MATT WILES
SUPPLYLOGIC INC 401(K) PROFIT SHARING PLAN & TRUST 2018 030588062 2019-10-15 SUPPLYLOGIC INC 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6313618020
Plan sponsor’s address 401 FRANKLIN AVE, SUITE 206, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing VIVAKE PERSAUD
SUPPLYLOGIC INC 401(K) PROFIT SHARING PLAN & TRUST 2017 030588062 2018-10-12 SUPPLYLOGIC INC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6312570838
Plan sponsor’s DBA name SUPPLYLOGIC
Plan sponsor’s address 401 FRANKLIN AVE STE 206, GARDEN CITY, NY, 115305942

Signature of

Role Plan administrator
Date 2018-10-12
Name of individual signing VIVAKE PERSAUD
SUPPLYLOGIC INC 401 K PROFIT SHARING PLAN TRUST 2016 030588062 2017-07-07 SUPPLYLOGIC INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6313618020
Plan sponsor’s address 401 FRANKLIN AVE, SUITE, GARDEN CITY, NY, 11530

Signature of

Role Plan administrator
Date 2017-07-07
Name of individual signing PETER ROBINSON
SUPPLYLOGIC INC 401 K PROFIT SHARING PLAN TRUST 2015 030588062 2016-07-25 SUPPLYLOGIC INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541600
Sponsor’s telephone number 6313618020
Plan sponsor’s address 1600 CALEBS PATH SUITE 200, HAUPPAUGE, NY, 11788

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing JULIE BURKE

DOS Process Agent

Name Role Address
GIBBONS DEL DEO DOLAN GRIFFINGER ETAL DOS Process Agent ONE PENN PLZ, NEW YORK, NY, United States, 10119

Chief Executive Officer

Name Role Address
KEVIN SHERLOCK Chief Executive Officer 1600 CALEBS PATH EXT., SUITE 200, HAUPPAUGE, NY, United States, 11788

History

Start date End date Type Value
2008-04-16 2010-08-23 Address 50 KARL AVE, 303, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer)
2008-04-16 2010-08-23 Address 50 KARL AVE, 303, SMITHTOWN, NY, 11787, USA (Type of address: Principal Executive Office)
2006-03-23 2010-08-23 Address ATTN SHEPARD A FEDERGREEN ESQ, ONE PENN PLZ, NEW YORK, NY, 10119, 3701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140311006667 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120615002048 2012-06-15 BIENNIAL STATEMENT 2012-03-01
100823002895 2010-08-23 BIENNIAL STATEMENT 2010-03-01
080416002636 2008-04-16 BIENNIAL STATEMENT 2008-03-01
060323000634 2006-03-23 APPLICATION OF AUTHORITY 2006-03-23

Date of last update: 11 Mar 2025

Sources: New York Secretary of State