Search icon

SI-LOG, INC.

Company claim

Is this your business?

Get access!

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

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

Unique Entity ID

Unique Entity ID:
YJYKV4FQUET1
CAGE Code:
96SM9
UEI Expiration Date:
2022-11-14

Business Information

Activation Date:
2021-10-25
Initial Registration Date:
2021-10-05

Commercial and government entity program

CAGE number:
96SM9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-01
CAGE Expiration:
2026-10-25
SAM Expiration:
2022-11-14

Contact Information

POC:
DARREN CHAMLEE

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)

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

USAspending Awards / Financial Assistance

Date:
2021-02-01
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:
42735.00
Total Face Value Of Loan:
42735.00
Date:
2020-05-02
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:
53125.00
Total Face Value Of Loan:
53125.00
Date:
2014-12-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$53,125
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$53,125
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$53,474.98
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $39,230
Rent: $10,941
Debt Interest: $2,954
Jobs Reported:
2
Initial Approval Amount:
$42,735
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,735
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$43,039.8
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,735

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State