Search icon

PELOGIC, INC.

Company Details

Name: PELOGIC, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jan 2019 (6 years ago)
Entity Number: 5485792
ZIP code: 01821
County: Monroe
Place of Formation: New York
Address: 2 Burlington Woods Drive, Suite 100, Burlington, MA, United States, 01821

Shares Details

Shares issued 200

Share Par Value 0.001

Type PAR VALUE

DOS Process Agent

Name Role Address
KEN MARSH DOS Process Agent 2 Burlington Woods Drive, Suite 100, Burlington, MA, United States, 01821

Chief Executive Officer

Name Role Address
KEN MARSH Chief Executive Officer 3 SUMMER ST, BILLERICA, MA, United States, 01821

History

Start date End date Type Value
2025-01-21 2025-01-21 Address 3 SUMMER ST, BILLERICA, MA, 01821, USA (Type of address: Chief Executive Officer)
2025-01-21 2025-01-21 Address 6412 FISHER RD., WILLIAMSON, NY, 14589, USA (Type of address: Chief Executive Officer)
2019-01-31 2025-01-21 Shares Share type: PAR VALUE, Number of shares: 200, Par value: 0.001
2019-01-31 2025-01-21 Address 127 RAILROAD STREET, STE. 230, ROCHESTER, NY, 14609, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250121002595 2025-01-21 BIENNIAL STATEMENT 2025-01-21
230103003992 2023-01-03 BIENNIAL STATEMENT 2023-01-01
220425000825 2022-04-25 BIENNIAL STATEMENT 2021-01-01
190131010105 2019-01-31 CERTIFICATE OF INCORPORATION 2019-01-31

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7136507406 2020-05-15 0219 PPP 127 RAILROAD ST SUITE 230, ROCHESTER, NY, 14609
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70252
Loan Approval Amount (current) 70252
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address ROCHESTER, MONROE, NY, 14609-0321
Project Congressional District NY-25
Number of Employees 4
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 71063.8
Forgiveness Paid Date 2021-07-09
9524928705 2021-04-09 0219 PPS 127 Railroad St Ste 230, Rochester, NY, 14609-6021
Loan Status Date 2022-05-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76010
Loan Approval Amount (current) 76010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47007
Servicing Lender Name The Canandaigua National Bank and Trust Company
Servicing Lender Address 72 S Main St, CANANDAIGUA, NY, 14424-1905
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Rochester, MONROE, NY, 14609-6021
Project Congressional District NY-25
Number of Employees 3
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47007
Originating Lender Name The Canandaigua National Bank and Trust Company
Originating Lender Address CANANDAIGUA, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76776.43
Forgiveness Paid Date 2022-04-12

Date of last update: 23 Mar 2025

Sources: New York Secretary of State