Search icon

LOGAN STONE, INC.

Company Details

Name: LOGAN STONE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 2016 (9 years ago)
Entity Number: 4942333
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 312 11TH AVENUE, NEW YORK, NY, United States, 10001

Contact Details

Phone +1 917-912-0792

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 312 11TH AVENUE, NEW YORK, NY, United States, 10001

Agent

Name Role Address
adrian muldowney Agent 99 wall street, suite 417, NEW YORK, NY, 10005

Licenses

Number Status Type Date End date
2078701-DCA Inactive Business 2018-10-01 2019-02-28

Permits

Number Date End date Type Address
M022025115A24 2025-04-25 2025-07-21 PLACE MATERIAL ON STREET WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025107B37 2025-04-17 2025-07-30 OCCUPANCY OF ROADWAY AS STIPULATED WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M012025107A85 2025-04-17 2025-07-30 RAPID TRANSIT CONSTRUCT/ ALTERATION-PROT WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025107B35 2025-04-17 2025-07-30 CROSSING SIDEWALK WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE
M022025107B36 2025-04-17 2025-07-30 TEMPORARY PEDESTRIAN WALK WEST 53 STREET, MANHATTAN, FROM STREET 8 AVENUE TO STREET 9 AVENUE

History

Start date End date Type Value
2016-05-06 2023-02-06 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0
2016-05-06 2023-06-16 Address 312 11TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Registered Agent)
2016-05-06 2023-06-16 Address 312 11TH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230616001043 2023-02-06 CERTIFICATE OF AMENDMENT 2023-02-06
160506000052 2016-05-06 CERTIFICATE OF INCORPORATION 2016-05-06

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2832789 FINGERPRINT INVOICED 2018-08-24 75 Fingerprint Fee
2807204 TRUSTFUNDHIC INVOICED 2018-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
2807205 LICENSE INVOICED 2018-07-10 50 Home Improvement Contractor License Fee
2807203 FINGERPRINT INVOICED 2018-07-10 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
27971.00
Total Face Value Of Loan:
27971.00
Date:
2020-07-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
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:
130567.00
Total Face Value Of Loan:
52567.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
130567
Current Approval Amount:
52567
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
53004.82
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27971
Current Approval Amount:
27971
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28132.7

Date of last update: 24 Mar 2025

Sources: New York Secretary of State