Search icon

LOGIC CONSTRUCTION CORP

Company Details

Name: LOGIC CONSTRUCTION CORP
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Feb 2018 (7 years ago)
Entity Number: 5285632
ZIP code: 10502
County: Westchester
Place of Formation: New York
Address: 60 EASTERN DRIVE, ARDSLEY, NY, United States, 10502

Contact Details

Phone +1 646-533-1862

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O THE CORPORATION DOS Process Agent 60 EASTERN DRIVE, ARDSLEY, NY, United States, 10502

Chief Executive Officer

Name Role Address
SCOTT VERRINO Chief Executive Officer 60 EASTERN DRIVE, ARDSLEY, NY, United States, 10502

Licenses

Number Status Type Date End date
2091747-DCA Active Business 2019-10-28 2025-02-28

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 60 EASTERN DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2022-06-07 2024-02-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-12-16 2024-02-01 Address 60 EASTERN DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Chief Executive Officer)
2018-02-13 2022-06-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-02-13 2024-02-01 Address 60 EASTERN DRIVE, ARDSLEY, NY, 10502, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201033607 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220502000735 2022-05-02 BIENNIAL STATEMENT 2022-02-01
201216060376 2020-12-16 BIENNIAL STATEMENT 2020-02-01
180213010283 2018-02-13 CERTIFICATE OF INCORPORATION 2018-02-13

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3539063 RENEWAL INVOICED 2022-10-19 100 Home Improvement Contractor License Renewal Fee
3539062 TRUSTFUNDHIC INVOICED 2022-10-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
3255534 RENEWAL INVOICED 2020-11-10 100 Home Improvement Contractor License Renewal Fee
3255533 TRUSTFUNDHIC INVOICED 2020-11-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
3104815 TRUSTFUNDHIC INVOICED 2019-10-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
3104817 FINGERPRINT INVOICED 2019-10-21 75 Fingerprint Fee
3104814 LICENSE INVOICED 2019-10-21 75 Home Improvement Contractor License Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108682188 0215600 1996-07-31 845 WHITE PLAINS RD., BRONX, NY, 10473
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1996-08-01
Case Closed 2004-06-14

Related Activity

Type Referral
Activity Nr 902631266
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1996-09-11
Abatement Due Date 1996-09-16
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6571998507 2021-03-04 0202 PPP 60 Eastern Dr, Ardsley, NY, 10502-1704
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ardsley, WESTCHESTER, NY, 10502-1704
Project Congressional District NY-16
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13872.02
Forgiveness Paid Date 2022-01-26

Date of last update: 24 Mar 2025

Sources: New York Secretary of State