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 (12 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)

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

USAspending Awards / Financial Assistance

Date:
2021-01-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
122432.00
Total Face Value Of Loan:
122432.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-31200.00
Total Face Value Of Loan:
111300.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
142500
Current Approval Amount:
111300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
112251.39
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
122432
Current Approval Amount:
122432
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
123491.96

Date of last update: 26 Mar 2025

Sources: New York Secretary of State