Search icon

POS WITH LOGIC INC

Company Details

Name: POS WITH LOGIC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Jan 2016 (9 years ago)
Entity Number: 4872175
ZIP code: 11211
County: Kings
Place of Formation: New York
Address: 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211
Principal Address: 133 SOUTH 9TH STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ABE BUCHINGER Chief Executive Officer 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 129 SOUTH 8TH STREET, BROOKLYN, NY, United States, 11211

Filings

Filing Number Date Filed Type Effective Date
210409060093 2021-04-09 BIENNIAL STATEMENT 2020-01-01
160104010352 2016-01-04 CERTIFICATE OF INCORPORATION 2016-01-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1654988703 2021-03-27 0202 PPP 129 S 8th St, Brooklyn, NY, 11211-6119
Loan Status Date 2022-07-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41282
Loan Approval Amount (current) 41282
Undisbursed Amount 0
Franchise Name -
Lender Location ID 445196
Servicing Lender Name Trenton Business Assistance Corporation
Servicing Lender Address 400 Alexander Park Dr. Suite 200, Princeton, NJ, 08540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11211-6119
Project Congressional District NY-07
Number of Employees 5
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 445196
Originating Lender Name Trenton Business Assistance Corporation
Originating Lender Address Princeton, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41750.24
Forgiveness Paid Date 2022-06-01

Date of last update: 25 Mar 2025

Sources: New York Secretary of State