Search icon

NEW YORK LOGIC, INC.

Headquarter

Company Details

Name: NEW YORK LOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 2011 (14 years ago)
Entity Number: 4080920
ZIP code: 80110
County: Nassau
Place of Formation: New York
Address: 4100 S. JASON ST, ENGLEWOOD, CO, United States, 80110

Contact Details

Phone +1 949-241-0329

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEW YORK LOGIC, INC., CONNECTICUT 1114673 CONNECTICUT

DOS Process Agent

Name Role Address
NEW YORK LOGIC, INC. DOS Process Agent 4100 S. JASON ST, ENGLEWOOD, CO, United States, 80110

Chief Executive Officer

Name Role Address
KI HYUNG SUNG Chief Executive Officer 4100 S. JASON ST, ENGLEWOOD, CO, United States, 80110

Licenses

Number Status Type Date End date
1455799-DCA Inactive Business 2013-02-04 2023-02-28

History

Start date End date Type Value
2018-08-13 2021-04-06 Address 25561 PACIFIC CREST DRIVE, MISSION VIEJO, CA, 92692, USA (Type of address: Chief Executive Officer)
2018-08-13 2021-04-06 Address 25561 PACIFIC CREST DRIVE, MISSION VIEJO, CA, 92692, USA (Type of address: Service of Process)
2015-09-14 2018-08-13 Address 171-27 ASHBY AVENUE, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2015-09-14 2018-08-13 Address 171-27 ASHBY AVENUE, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2015-09-14 2018-08-13 Address 171-27 ASHBY AVENUE, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
2011-04-13 2015-09-14 Address 10 CUTTER MILL ROAD, SUITE #403, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210406060906 2021-04-06 BIENNIAL STATEMENT 2021-04-01
190416060446 2019-04-16 BIENNIAL STATEMENT 2019-04-01
180813006375 2018-08-13 BIENNIAL STATEMENT 2017-04-01
150914002012 2015-09-14 BIENNIAL STATEMENT 2015-04-01
110413000296 2011-04-13 CERTIFICATE OF INCORPORATION 2011-04-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3263918 RENEWAL INVOICED 2020-12-02 100 Home Improvement Contractor License Renewal Fee
3263917 TRUSTFUNDHIC INVOICED 2020-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
2908271 RENEWAL INVOICED 2018-10-11 100 Home Improvement Contractor License Renewal Fee
2908270 TRUSTFUNDHIC INVOICED 2018-10-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
2551784 RENEWAL INVOICED 2017-02-13 100 Home Improvement Contractor License Renewal Fee
2550445 DCA-SUS CREDITED 2017-02-10 75 Suspense Account
2550444 PROCESSING CREDITED 2017-02-10 25 License Processing Fee
2502539 RENEWAL CREDITED 2016-12-02 100 Home Improvement Contractor License Renewal Fee
2502538 TRUSTFUNDHIC INVOICED 2016-12-02 200 Home Improvement Contractor Trust Fund Enrollment Fee
1911590 RENEWAL INVOICED 2014-12-12 100 Home Improvement Contractor License Renewal Fee

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3883848601 2021-03-17 0202 PPS 171-27 Ashby Ave Flushing Queens, Flushing, NY, 11358
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12600
Loan Approval Amount (current) 12600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Flushing, QUEENS, NY, 11358
Project Congressional District NY-03
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12679.4
Forgiveness Paid Date 2021-11-10
6968287301 2020-04-30 0202 PPP 171-27 Ashby Avenue, Flushing, NY, 11358
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Flushing, QUEENS, NY, 11358-0001
Project Congressional District NY-03
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12583.9
Forgiveness Paid Date 2021-01-11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State