Search icon

PRODUCTLOGIC LLC

Company Details

Name: PRODUCTLOGIC LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Sep 2014 (11 years ago)
Date of dissolution: 05 Jan 2024
Entity Number: 4642759
ZIP code: 14222
County: Erie
Place of Formation: New York
Address: 625 LAFAYETTE AVE, BUFFALO, NY, United States, 14222

DOS Process Agent

Name Role Address
MERRY RIEHM-CONSTANTINO DOS Process Agent 625 LAFAYETTE AVE, BUFFALO, NY, United States, 14222

History

Start date End date Type Value
2014-09-26 2024-01-30 Address 625 LAFAYETTE AVE, BUFFALO, NY, 14222, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240130016966 2024-01-05 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-01-05
220811002760 2022-08-11 BIENNIAL STATEMENT 2020-09-01
141230000100 2014-12-30 CERTIFICATE OF PUBLICATION 2014-12-30
140926010166 2014-09-26 ARTICLES OF ORGANIZATION 2014-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9968757206 2020-04-28 0296 PPP 2495 Main Street, Suite 424, Buffalo, NY, 14214
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18800
Loan Approval Amount (current) 18800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 46391
Servicing Lender Name Manufacturers and Traders Trust Company
Servicing Lender Address One M & T Plaza, 15th Fl, BUFFALO, NY, 14203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Buffalo, ERIE, NY, 14214-1000
Project Congressional District NY-26
Number of Employees 2
NAICS code 541420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 46391
Originating Lender Name Manufacturers and Traders Trust Company
Originating Lender Address BUFFALO, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18969.46
Forgiveness Paid Date 2021-03-30

Date of last update: 25 Mar 2025

Sources: New York Secretary of State