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)
2011-01-27 2025-01-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-01-27 2019-01-29 Address 222 UTICA AVENUE, BROOKLYN, NY, 11213, USA (Type of address: Service of Process)

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
150630006109 2015-06-30 BIENNIAL STATEMENT 2015-01-01
110127000126 2011-01-27 CERTIFICATE OF INCORPORATION 2011-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8963338702 2021-04-08 0235 PPS 53 Fairview Ave, Port Washington, NY, 11050-4037
Loan Status Date 2022-04-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
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 Port Washington, NASSAU, NY, 11050-4037
Project Congressional District NY-03
Number of Employees 1
NAICS code 561910
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5345.93
Forgiveness Paid Date 2022-02-25
8636197203 2020-04-28 0235 PPP 53 Fairview Avenue, Port Washington, NY, 11050
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5300
Loan Approval Amount (current) 5300
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 Port Washington, NASSAU, NY, 11050-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5353.15
Forgiveness Paid Date 2021-05-17

Date of last update: 27 Mar 2025

Sources: New York Secretary of State