Search icon

PLUM LOGIC, LLC

Company Details

Name: PLUM LOGIC, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Oct 2012 (12 years ago)
Entity Number: 4311240
ZIP code: 12260
County: Nassau
Place of Formation: New York
Address: 99 WASHINGTON AVENUE, SUITe 700, ALBANY, NY, United States, 12260

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BOOKKEEPER360 401(K) PROFIT SHARING PLAN 2017 461573071 2018-10-01 PLUM LOGIC LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-07-16
Business code 541219
Sponsor’s telephone number 5164789303
Plan sponsor’s address 100 CROSSWAYS PARK DRIVE WEST, SUITE 402, WOODBURY, NY, 11797

Agent

Name Role
Registered Agent Revoked Agent

DOS Process Agent

Name Role Address
REGISTERED AGENT SOLUTIONS, INC. DOS Process Agent 99 WASHINGTON AVENUE, SUITe 700, ALBANY, NY, United States, 12260

History

Start date End date Type Value
2024-08-21 2024-10-24 Address 99 WASHINGTON AVENUE, SUITe 700, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2022-03-21 2024-08-21 Address 99 WASHINGTON AVENUE, SUITE 1008, ALBANY, NY, 12260, USA (Type of address: Service of Process)
2018-03-20 2022-03-21 Address 100 CROSSWAYS PARK DR W, STE 402, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2016-04-26 2024-08-21 Address 100 CROSSWAYS PARK DRIVE WEST, SUITE 402, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2013-06-13 2018-03-20 Address 100 CROSSWAY PARK DR W, STE 217, WOODBURY, NY, 11797, USA (Type of address: Service of Process)
2013-06-13 2016-04-26 Address 100 CROSSWAY PARK DR W, STE 217, WOODBURY, NY, 11797, USA (Type of address: Registered Agent)
2012-10-22 2013-06-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Registered Agent)
2012-10-22 2013-06-13 Address 187 WOLF ROAD, SUITE 101, ALBANY, NY, 12205, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241024001007 2024-10-24 BIENNIAL STATEMENT 2024-10-24
240821003629 2024-08-20 CERTIFICATE OF CHANGE BY AGENT 2024-08-20
220321002936 2022-03-21 CERTIFICATE OF CHANGE BY ENTITY 2022-03-21
220131003651 2022-01-31 BIENNIAL STATEMENT 2022-01-31
190603063273 2019-06-03 BIENNIAL STATEMENT 2018-10-01
180320006207 2018-03-20 BIENNIAL STATEMENT 2016-10-01
160426000146 2016-04-26 CERTIFICATE OF CHANGE 2016-04-26
130613001089 2013-06-13 CERTIFICATE OF CHANGE 2013-06-13
130205000621 2013-02-05 CERTIFICATE OF PUBLICATION 2013-02-05
121022000461 2012-10-22 ARTICLES OF ORGANIZATION 2012-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8075627102 2020-04-15 0235 PPP 100 CROSSWAYS PARK DR W STE 402, WOODBURY, NY, 11797
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 453855
Loan Approval Amount (current) 453855
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WOODBURY, NASSAU, NY, 11797-0001
Project Congressional District NY-03
Number of Employees 32
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 457203.19
Forgiveness Paid Date 2021-01-13

Date of last update: 26 Mar 2025

Sources: New York Secretary of State