Search icon

PROLOGIC CONSTRUCTION OF NEW YORK INC.

Company Details

Name: PROLOGIC CONSTRUCTION OF NEW YORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jun 2008 (17 years ago)
Entity Number: 3680751
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-734-9243

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA PA PC Agent 1 MAIDEN LAND 5TH FL, NEW YORK, NY, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1 MAIDEN LANE 5TH FL, NEW YORK, NY, United States, 10038

Licenses

Number Status Type Date End date
1298356-DCA Inactive Business 2008-09-04 2023-02-28

Filings

Filing Number Date Filed Type Effective Date
080605000428 2008-06-05 CERTIFICATE OF INCORPORATION 2008-06-05

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3279227 TRUSTFUNDHIC INVOICED 2021-01-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
3279228 RENEWAL INVOICED 2021-01-04 100 Home Improvement Contractor License Renewal Fee
2932756 RENEWAL INVOICED 2018-11-21 100 Home Improvement Contractor License Renewal Fee
2932755 TRUSTFUNDHIC INVOICED 2018-11-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
2518052 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2518051 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933075 TRUSTFUNDHIC INVOICED 2015-01-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
1933076 RENEWAL INVOICED 2015-01-06 100 Home Improvement Contractor License Renewal Fee
904157 TRUSTFUNDHIC INVOICED 2013-05-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
904158 CNV_TFEE INVOICED 2013-05-20 7.46999979019165 WT and WH - Transaction Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7104458406 2021-02-11 0202 PPS 244 E 86th St, New York, NY, 10028-3007
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30275
Loan Approval Amount (current) 30275
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10028-3007
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30479.87
Forgiveness Paid Date 2021-10-22
4139167304 2020-04-29 0202 PPP 244 East 86th Street, New York, NY, 10028
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40000
Loan Approval Amount (current) 40000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 10028-0001
Project Congressional District NY-12
Number of Employees 4
NAICS code 236115
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40482.19
Forgiveness Paid Date 2021-07-15

Date of last update: 28 Mar 2025

Sources: New York Secretary of State