Search icon

PURE LOGIC, LLC

Company Details

Name: PURE LOGIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 08 Nov 2007 (17 years ago)
Entity Number: 3591298
ZIP code: 10011
County: Suffolk
Place of Formation: New York
Address: 148 WEST 24TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10011

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PURE LOGIC 401 (K) PLAN 2023 261495368 2024-07-08 PURE LOGIC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing JOHN MIGLIORISI
PURE LOGIC 401(K) PLAN 2022 261495368 2023-08-31 PURE LOGIC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2021 261495368 2022-09-27 PURE LOGIC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2020 261495368 2021-05-24 PURE LOGIC LLC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2019 261495368 2020-02-19 PURE LOGIC LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2018 261495368 2019-02-11 PURE LOGIC LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2017 261495368 2018-05-29 PURE LOGIC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2016 261495368 2017-05-25 PURE LOGIC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2015 261495368 2016-05-23 PURE LOGIC LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011
PURE LOGIC 401(K) PLAN 2014 261495368 2015-06-17 PURE LOGIC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 541511
Sponsor’s telephone number 2126759800
Plan sponsor’s address 148 WEST 24TH STREET, NEW YORK, NY, 10011

Signature of

Role Plan administrator
Date 2015-06-17
Name of individual signing JOSEPH LICCIARDI

DOS Process Agent

Name Role Address
PURE LOGIC, LLC DOS Process Agent 148 WEST 24TH STREET, 12TH FLOOR, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2009-11-16 2013-11-07 Address 148 WEST 24TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2007-11-08 2009-11-16 Address 50 CLEAVES POINT ROAD, EAST MARION, NY, 11938, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191112060444 2019-11-12 BIENNIAL STATEMENT 2019-11-01
171107006158 2017-11-07 BIENNIAL STATEMENT 2017-11-01
151103006581 2015-11-03 BIENNIAL STATEMENT 2015-11-01
131107006400 2013-11-07 BIENNIAL STATEMENT 2013-11-01
111201002750 2011-12-01 BIENNIAL STATEMENT 2011-11-01
091116002604 2009-11-16 BIENNIAL STATEMENT 2009-11-01
080929000938 2008-09-29 CERTIFICATE OF PUBLICATION 2008-09-29
071108000731 2007-11-08 ARTICLES OF ORGANIZATION 2007-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6709987708 2020-05-01 0202 PPP 148 West 24th Street 12 floor, New York, NY, 10011
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 248100
Loan Approval Amount (current) 248100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10011-0001
Project Congressional District NY-12
Number of Employees 14
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 250346.68
Forgiveness Paid Date 2021-03-31

Date of last update: 28 Mar 2025

Sources: New York Secretary of State