Search icon

SI-LOG, INC.

Company Details

Name: SI-LOG, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2014 (11 years ago)
Entity Number: 4607584
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 16 W 56th Street, 3rd floor, FLOOR 3, New York, NY, United States, 10019
Principal Address: FLOOR 3, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YJYKV4FQUET1 2022-11-14 16 W 56TH ST FL 3, NEW YORK, NY, 10019, 3872, USA 16 W 56TH ST FL 3, NEW YORK, NY, 10019, 3872, USA

Business Information

Congressional District 12
State/Country of Incorporation NY, USA
Activation Date 2021-10-25
Initial Registration Date 2021-10-05
Entity Start Date 2014-07-16
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 488510

Points of Contacts

Electronic Business
Title PRIMARY POC
Name FEDERICO MONTOMOLI
Role CONTROLLER
Address 16 W 56TH ST FL 3, NEW YORK, NY, 10019, USA
Government Business
Title PRIMARY POC
Name DARREN CHAMLEE
Role VP OF SALES
Address 16 W 56TH ST FL 3, NEW YORK, NY, 10019, USA
Past Performance Information not Available

Chief Executive Officer

Name Role Address
FRANCESCO SANTORI Chief Executive Officer 16 WEST 56TH STREET, FLOOR 3, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
SI-LOG, INC. DOS Process Agent 16 W 56th Street, 3rd floor, FLOOR 3, New York, NY, United States, 10019

History

Start date End date Type Value
2024-07-11 2024-07-11 Address 16 WEST 56TH STREET, FLOOR 3, NEW YORK, NY, 10019, 3872, USA (Type of address: Chief Executive Officer)
2024-07-11 2024-07-11 Address 16 WEST 56TH STREET, FLOOR 3, NEW YORK, NY, 10019, USA (Type of address: Chief Executive Officer)
2020-07-07 2024-07-11 Address 16 W 56TH STREET, 3RD FLOOR, FLOOR 3, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
2018-07-06 2024-07-11 Address 16 WEST 56TH STREET, FLOOR 3, NEW YORK, NY, 10019, 3872, USA (Type of address: Chief Executive Officer)
2018-07-06 2020-07-07 Address 16 WEST 56TH STREET, FLOOR 3, NEW YORK, NY, 10019, 3872, USA (Type of address: Service of Process)
2017-04-14 2018-07-06 Address 200 EAST 61ST STREET, APT 23A, NEW YORK, NY, 10065, 8581, USA (Type of address: Chief Executive Officer)
2017-04-14 2018-07-06 Address FLOOR 5, NEW YORK, NY, 10019, USA (Type of address: Principal Executive Office)
2014-07-16 2018-07-06 Address 46 W 55TH STREET, FLOOR 5, NEW YORK, NY, 10019, 5320, USA (Type of address: Service of Process)
2014-07-16 2024-07-11 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240711003290 2024-07-11 BIENNIAL STATEMENT 2024-07-11
220901000962 2022-09-01 BIENNIAL STATEMENT 2022-07-01
200707061477 2020-07-07 BIENNIAL STATEMENT 2020-07-01
180706006006 2018-07-06 BIENNIAL STATEMENT 2018-07-01
170414006267 2017-04-14 BIENNIAL STATEMENT 2016-07-01
140716010298 2014-07-16 CERTIFICATE OF INCORPORATION 2014-07-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1017848410 2021-01-31 0202 PPS 16 W 56th St Fl 3, New York, NY, 10019-3872
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42735
Loan Approval Amount (current) 42735
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 New York, NEW YORK, NY, 10019-3872
Project Congressional District NY-12
Number of Employees 2
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43039.8
Forgiveness Paid Date 2021-10-25
3057627705 2020-05-01 0202 PPP 16 W 56TH ST FL 3, NEW YORK, NY, 10019
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53125
Loan Approval Amount (current) 53125
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 NEW YORK, NEW YORK, NY, 10019-0001
Project Congressional District NY-12
Number of Employees 3
NAICS code 484210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 53474.98
Forgiveness Paid Date 2020-12-30

Date of last update: 08 Mar 2025

Sources: New York Secretary of State