Search icon

LOGICPREP LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of LOGICPREP LLC, FLORIDA M17000006250 FLORIDA
Headquarter of LOGICPREP LLC, CONNECTICUT 3062000 CONNECTICUT

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
54930095RMSKWS1BQF72 4196493 US-NY GENERAL ACTIVE No data

Addresses

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

form 5500

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
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 2024-07-16
Name of individual signing LINDSAY TANNE KOLBER HOWE
LOGICPREP, LLC 401(K) PLAN 2022 454192902 2023-08-15 LOGICPREP, LLC 26
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
LOGICPREP, LLC 401(K) PLAN 2021 454192902 2022-10-14 LOGICPREP, LLC 26
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
LOGICPREP, LLC 401(K) PLAN 2020 454192902 2021-07-13 LOGICPREP, LLC 21
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
LOGICPREP, LLC 401(K) PLAN 2019 454192902 2020-07-07 LOGICPREP, LLC 16
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

Agent

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

DOS Process Agent

Name Role Address
C/O CORPORATE CREATIONS NETWORK INC. DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

History

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)

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 616500
Loan Approval Amount (current) 616500
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 ARMONK, WESTCHESTER, NY, 10504-0001
Project Congressional District NY-17
Number of Employees 48
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 622373.88
Forgiveness Paid Date 2021-03-31

Date of last update: 26 Mar 2025

Sources: New York Secretary of State