Search icon

MI LOGIX, INC

Company Details

Name: MI LOGIX, INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 2013 (11 years ago)
Entity Number: 4485035
ZIP code: 10018
County: Queens
Place of Formation: New York
Address: 40 WEST 37TH STREET SUITE#1101, NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MI LOGIX INC DOS Process Agent 40 WEST 37TH STREET SUITE#1101, NEW YORK, NY, United States, 10018

Chief Executive Officer

Name Role Address
JAE WOO OH Chief Executive Officer 40 W 37TH ST, SUITE 1101, NEW YORK, NY, United States, 10018

History

Start date End date Type Value
2023-12-01 2023-12-01 Address 40 W 37TH ST, SUITE 1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2023-12-01 2023-12-01 Address 40 WEST 37TH STREET SUITE#1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2017-11-10 2023-12-01 Address 40 WEST 37TH STREET SUITE#1101, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2017-11-10 2023-12-01 Address 40 WEST 37TH STREET SUITE#1101, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2016-08-11 2017-11-10 Address 215-45 NORTHERN BLVD #206, BAYSIDE, NY, 11361, USA (Type of address: Principal Executive Office)
2016-08-11 2017-11-10 Address 215-45 NORTHERN BLVD #206, BAYSIDE, NY, 11361, USA (Type of address: Chief Executive Officer)
2016-08-11 2017-11-10 Address 215-45 NORTHERN BLVD #206, BAYSIDE, NY, 11361, USA (Type of address: Service of Process)
2013-11-12 2016-08-11 Address 160-42 CROSS ISLAND PARKWAY, WHITESTONE, NY, 11357, USA (Type of address: Service of Process)
2013-11-12 2023-12-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
231201040693 2023-12-01 BIENNIAL STATEMENT 2023-11-01
171110006108 2017-11-10 BIENNIAL STATEMENT 2017-11-01
160811006221 2016-08-11 BIENNIAL STATEMENT 2015-11-01
131112000006 2013-11-12 CERTIFICATE OF INCORPORATION 2013-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9964417103 2020-04-15 0202 PPP 40 WEST 37TH STREET, SUITE 1101, NEW YORK, NY, 10018-7328
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 142500
Loan Approval Amount (current) 111300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10018-7328
Project Congressional District NY-12
Number of Employees 8
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 112251.39
Forgiveness Paid Date 2021-03-03
8771258305 2021-01-30 0202 PPS 40 W 37th St Rm 1101, New York, NY, 10018-7328
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122432
Loan Approval Amount (current) 122432
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110359
Servicing Lender Name Bank of Hope
Servicing Lender Address 3200 Wilshire Blvd 1st Fl, LOS ANGELES, CA, 90010
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10018-7328
Project Congressional District NY-12
Number of Employees 16
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110359
Originating Lender Name Bank of Hope
Originating Lender Address LOS ANGELES, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 123491.96
Forgiveness Paid Date 2021-12-23

Date of last update: 26 Mar 2025

Sources: New York Secretary of State