Name: | LOGICPREP LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Feb 2012 (13 years ago) |
Entity Number: | 4196493 |
ZIP code: | 10528 |
County: | Westchester |
Place of Formation: | New York |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LOGICPREP LLC, FLORIDA | M17000006250 | FLORIDA |
Headquarter of | LOGICPREP LLC, CONNECTICUT | 3062000 | CONNECTICUT |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
54930095RMSKWS1BQF72 | 4196493 | US-NY | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | 430 Bedford Road, Suite 201, Armonk, US-NY, US, 10504 |
Headquarters | 430 Bedford Road, Suite 201, Armonk, US-NY, US, 10504 |
Registration details
Registration Date | 2017-06-06 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2018-06-02 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | 4196493 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOGICPREP, LLC 401(K) PLAN | 2023 | 454192902 | 2024-07-16 | LOGICPREP, LLC | 31 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-16 |
Name of individual signing | LINDSAY TANNE KOLBER HOWE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9142733280 |
Plan sponsor’s address | 430 BEDFORD ROAD, SUITE 202, ARMONK, NY, 10504 |
Signature of
Role | Plan administrator |
Date | 2023-08-15 |
Name of individual signing | LINDSAY TANNE KOLBER HOWE |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9142733280 |
Plan sponsor’s address | 430 BEDFORD ROAD, SUITE 202, ARMONK, NY, 10504 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9142733280 |
Plan sponsor’s address | 430 BEDFORD ROAD, SUITE 202, ARMONK, NY, 10504 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 611000 |
Sponsor’s telephone number | 9142733280 |
Plan sponsor’s address | 430 BEDFORD ROAD, SUITE 201, ARMONK, NY, 10504 |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC. | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Start date | End date | Type | Value |
---|---|---|---|
2023-04-07 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
2023-04-07 | 2024-02-01 | Address | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process) |
2017-07-20 | 2023-04-07 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2017-01-06 | 2017-07-20 | Address | 430 BEDFORD ROAD SUITE 201, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
2012-02-01 | 2017-01-06 | Address | 1 HUNTER AVENUE SUITE C, ARMONK, NY, 10504, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240201044126 | 2024-02-01 | BIENNIAL STATEMENT | 2024-02-01 |
230407002293 | 2022-09-29 | CERTIFICATE OF CHANGE BY ENTITY | 2022-09-29 |
220201002059 | 2022-02-01 | BIENNIAL STATEMENT | 2022-02-01 |
200203063267 | 2020-02-03 | BIENNIAL STATEMENT | 2020-02-01 |
180201007438 | 2018-02-01 | BIENNIAL STATEMENT | 2018-02-01 |
170720002001 | 2017-07-20 | BIENNIAL STATEMENT | 2016-02-01 |
170112000205 | 2017-01-12 | CERTIFICATE OF AMENDMENT | 2017-01-12 |
170106000460 | 2017-01-06 | CERTIFICATE OF AMENDMENT | 2017-01-06 |
120625001040 | 2012-06-25 | CERTIFICATE OF PUBLICATION | 2012-06-25 |
120201000219 | 2012-02-01 | ARTICLES OF ORGANIZATION | 2012-02-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8715077102 | 2020-04-15 | 0202 | PPP | 430 Bedford Road Suite 201, ARMONK, NY, 10504 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 26 Mar 2025
Sources: New York Secretary of State