Search icon

TRAFFIC LOGIX CORPORATION

Company Details

Name: TRAFFIC LOGIX CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2007 (17 years ago)
Entity Number: 3589259
ZIP code: 10977
County: Rockland
Place of Formation: Delaware
Address: 3 HARRIET LANE, SPRING VALLEY, NY, United States, 10977
Principal Address: 3 HARRIET LN, SPRING VALLEY, NY, United States, 10977

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
4LX43 Active U.S./Canada Manufacturer 2006-12-07 2024-09-16 2029-09-16 2025-09-16

Contact Information

POC JAMES WEATHERALL
Phone +1 866-915-6449
Fax +1 866-995-6449
Address 3 HARRIET LN, SPRING VALLEY, NY, 10977 1302, 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
TRAFFIC LOGIX CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 200606551 2024-07-12 TRAFFIC LOGIX CORPORATION 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 5715493761
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977

Signature of

Role Plan administrator
Date 2024-07-12
Name of individual signing SOPHA CHIESA
TRAFFIC LOGIX CORPORATION 401(K) PLAN 2022 200606551 2023-07-25 TRAFFIC LOGIX CORPORATION 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401(K) PLAN 2021 200606551 2022-10-17 TRAFFIC LOGIX CORPORATION 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401(K) PLAN 2020 200606551 2021-10-15 TRAFFIC LOGIX CORPORATION 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401K PLAN 2019 200606551 2020-09-17 TRAFFIC LOGIX CORPORATION 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401K PLAN 2018 200606551 2019-07-15 TRAFFIC LOGIX CORPORATION 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401K PLAN 2017 200606551 2018-07-17 TRAFFIC LOGIX CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401K PLAN 2016 200606551 2017-02-13 TRAFFIC LOGIX CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401K PLAN 2015 200606551 2016-06-29 TRAFFIC LOGIX CORPORATION 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977
TRAFFIC LOGIX CORPORATION 401K PLAN 2014 200606551 2015-07-14 TRAFFIC LOGIX CORPORATION 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 453990
Sponsor’s telephone number 8669156449
Plan sponsor’s address 3 HARRIET LANE, SPRING VALLEY, NY, 10977

DOS Process Agent

Name Role Address
BEN COHEN DOS Process Agent 3 HARRIET LANE, SPRING VALLEY, NY, United States, 10977

Chief Executive Officer

Name Role Address
LOUIS NEWMAN Chief Executive Officer 3 HARRIET LN, SPRING VALLEY, NY, United States, 10977

History

Start date End date Type Value
2024-04-10 2024-04-10 Address 3 HARRIET LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2010-02-10 2024-04-10 Address 3 HARRIET LN, SPRING VALLEY, NY, 10977, USA (Type of address: Chief Executive Officer)
2007-11-05 2024-04-10 Address 3 HARRIET LANE, SPRING VALLEY, NY, 10977, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240410000503 2024-04-10 BIENNIAL STATEMENT 2024-04-10
220208002018 2022-02-08 BIENNIAL STATEMENT 2022-02-08
111130002017 2011-11-30 BIENNIAL STATEMENT 2011-11-01
100210002050 2010-02-10 BIENNIAL STATEMENT 2009-11-01
071105000503 2007-11-05 APPLICATION OF AUTHORITY 2007-11-05

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD W912CZ08F0473 2008-09-29 2009-01-27 2009-01-27
Unique Award Key CONT_AWD_W912CZ08F0473_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32322.20
Current Award Amount 32322.20
Potential Award Amount 32322.20

Description

Title SAFETY RIDER BUMPS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
DELIVERY ORDER AWARD W912CZ08F0371 2008-09-18 2008-10-17 2008-10-17
Unique Award Key CONT_AWD_W912CZ08F0371_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 32471.00
Current Award Amount 32471.00
Potential Award Amount 32471.00

Description

Title VARIABLE MESSAGE SIGN
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
DELIVERY ORDER AWARD W9136408F0142 2008-07-08 2008-08-07 2008-08-07
Unique Award Key CONT_AWD_W9136408F0142_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 3472.08
Current Award Amount 3472.08
Potential Award Amount 3472.08

Description

Title SPEED HUMPS
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
DELIVERY ORDER AWARD FA302008F0018 2008-02-28 2008-03-27 2008-03-27
Unique Award Key CONT_AWD_FA302008F0018_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 72848.00
Current Award Amount 72848.00
Potential Award Amount 72848.00

Description

Title 21 FT LONG SPEED TABLES INCLUDING ALL BO
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 6310: TRAFFIC AND TRANSIT SIGNAL SYSTEMS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
No data IDV GS03F0019U 2007-12-12 No data No data
Unique Award Key CONT_IDV_GS03F0019U_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 4550748.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 4240: SAFETY AND RESCUE EQUIPMENT

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
DELIVERY ORDER AWARD FA303009F0120 2009-09-14 2009-10-14 2009-10-14
Unique Award Key CONT_AWD_FA303009F0120_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 63588.32
Current Award Amount 63588.32
Potential Award Amount 63588.32

Description

Title ANTI-TERRORISM SPEED TABLES
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9905: SIGNS,AD DISPLAYS & IDENT PLATES

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
DELIVERY ORDER AWARD FA462509FA018 2009-07-07 2009-08-06 2009-08-06
Unique Award Key CONT_AWD_FA462509FA018_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 62104.32
Current Award Amount 62104.32
Potential Award Amount 62104.32

Description

Title SPEED TABLE
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
PO AWARD DJD10SLP0336 2010-09-27 2010-11-27 2010-11-27
Unique Award Key CONT_AWD_DJD10SLP0336_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title SOLAR PANEL
NAICS Code 326299: ALL OTHER RUBBER PRODUCT MANUFACTURING
Product and Service Codes 1990: MISCELLANEOUS VESSELS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, 109771408
DELIVERY ORDER AWARD FA303010F0053 2010-07-09 2010-09-01 2010-09-02
Unique Award Key CONT_AWD_FA303010F0053_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 21287.09
Current Award Amount 21287.09
Potential Award Amount 21287.09

Description

Title MATERIALS, MISCELLANEOUS CONSTRUCTION
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408
DELIVERY ORDER AWARD W9127Q10F0084 2010-04-30 2010-05-15 2010-05-15
Unique Award Key CONT_AWD_W9127Q10F0084_9700_GS03F0019U_4730
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8345.38
Current Award Amount 8345.38
Potential Award Amount 8345.38

Description

Title SPEED HUMP
NAICS Code 339950: SIGN MANUFACTURING
Product and Service Codes 9320: RUBBER FABRICATED MATERIALS

Recipient Details

Recipient TRAFFIC LOGIX CORPORATION
UEI U18MJ8MP69M9
Legacy DUNS 145671470
Recipient Address UNITED STATES, 3 HARRIET LN, SPRING VALLEY, ROCKLAND, NEW YORK, 109771408

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2122217409 2020-05-05 0202 PPP 3 HARRIET LN, SPRING VALLEY, NY, 10977-1302
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 221500
Loan Approval Amount (current) 221500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46104
Servicing Lender Name Dime Community Bank
Servicing Lender Address 2200 Montauk Hwy, BRIDGEHAMPTON, NY, 11932
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SPRING VALLEY, ROCKLAND, NY, 10977-1302
Project Congressional District NY-17
Number of Employees 12
NAICS code 334290
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 46104
Originating Lender Name Dime Community Bank
Originating Lender Address BRIDGEHAMPTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222779.78
Forgiveness Paid Date 2020-12-02

Date of last update: 10 Mar 2025

Sources: New York Secretary of State