Search icon

LOGICFOLD INC

Company Details

Name: LOGICFOLD INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Oct 2017 (7 years ago)
Entity Number: 5224154
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 1226 58TH STREET, BROOKLYN, NY, United States, 11219
Principal Address: 1226 58th Street, Brooklyn, NY, United States, 11219

Shares Details

Shares issued 200

Share Par Value 0.01

Type PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOGICFOLD, INC. 401(K) PLAN 2023 823210898 2024-04-10 LOGICFOLD, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-15
Business code 541511
Sponsor’s telephone number 7182162951
Plan sponsor’s address 1226 58TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing ZEV GRUNSWEIG
Role Employer/plan sponsor
Date 2024-04-10
Name of individual signing ZEV GRUNSWEIG
LOGICFOLD, INC. 401(K) PLAN 2022 823210898 2023-01-29 LOGICFOLD, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-04-15
Business code 541511
Sponsor’s telephone number 7182162951
Plan sponsor’s address 1226 58TH STREET, BROOKLYN, NY, 11219

Signature of

Role Plan administrator
Date 2023-01-29
Name of individual signing ZEV GRUNSWEIG
Role Employer/plan sponsor
Date 2023-01-29
Name of individual signing ZEV GRUNSWEIG

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1226 58TH STREET, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
CHAIM ROSENFELD Chief Executive Officer 1226 58TH STREET, BROOKLYN, NY, United States, 11219

History

Start date End date Type Value
2024-05-22 2024-05-23 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2024-05-22 2024-05-22 Address 1226 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
2022-11-09 2024-05-22 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2017-10-25 2022-11-09 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.01
2017-10-25 2024-05-22 Address 1226 58TH STREET, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240522000860 2024-05-22 BIENNIAL STATEMENT 2024-05-22
221108003141 2022-11-08 BIENNIAL STATEMENT 2021-10-01
171025010555 2017-10-25 CERTIFICATE OF INCORPORATION 2017-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6887587208 2020-04-28 0202 PPP 1226 58th Street, Brooklyn, NY, 11219
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Brooklyn, KINGS, NY, 11219-0001
Project Congressional District NY-10
Number of Employees 6
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63241.32
Forgiveness Paid Date 2021-07-12

Date of last update: 24 Mar 2025

Sources: New York Secretary of State