Search icon

LOGOLOCAL INC.

Company Details

Name: LOGOLOCAL INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jan 2011 (14 years ago)
Entity Number: 4047677
ZIP code: 11050
County: Kings
Place of Formation: New York
Address: 53 FAIRVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YITU ZHANG Chief Executive Officer 53 FAIRVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
LOGOLOCAL INC. DOS Process Agent 53 FAIRVIEW AVENUE, PORT WASHINGTON, NY, United States, 11050

History

Start date End date Type Value
2025-01-25 2025-01-25 Address 53 FAIRVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2019-01-29 2025-01-25 Address 53 FAIRVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)
2019-01-29 2025-01-25 Address 53 FAIRVIEW AVENUE, PORT WASHINGTON, NY, 11050, USA (Type of address: Chief Executive Officer)
2015-06-30 2019-01-29 Address 222 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Principal Executive Office)
2015-06-30 2019-01-29 Address 222 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250125000325 2025-01-25 BIENNIAL STATEMENT 2025-01-25
230126000009 2023-01-26 BIENNIAL STATEMENT 2023-01-01
210113060732 2021-01-13 BIENNIAL STATEMENT 2021-01-01
190129060181 2019-01-29 BIENNIAL STATEMENT 2019-01-01
170103006395 2017-01-03 BIENNIAL STATEMENT 2017-01-01

USAspending Awards / Financial Assistance

Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5300.00
Total Face Value Of Loan:
5300.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
44500.00
Total Face Value Of Loan:
44500.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5300.00
Total Face Value Of Loan:
5300.00

Paycheck Protection Program

Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5300
Current Approval Amount:
5300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5345.93
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5300
Current Approval Amount:
5300
Race:
Asian
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
5353.15

Date of last update: 27 Mar 2025

Sources: New York Secretary of State