Search icon

BUSINESS LOGIC, INCORPORATED

Company Details

Name: BUSINESS LOGIC, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1982 (43 years ago)
Entity Number: 744657
ZIP code: 10005
County: New York
Place of Formation: New York
Activity Description: We are consulting firm located in NYC that specializes in refining the business process and in information systems and technology. For 38 years we have helped organizations in find, design, develop and implement solutions on desktops, on the web and on mobile devices.
Address: 62 WILLIAM STREET, FLOOR 5, NEW YORK, NY, United States, 10005

Contact Details

Phone +1 212-505-9555

Website http://www.blogicnyc.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6J6J8 Active Non-Manufacturer 2011-09-09 2024-03-02 2027-07-13 2023-05-03

Contact Information

POC HOWARD P. ZIEN
Phone +1 212-505-9555
Fax +1 212-725-4808
Address 54 E 11TH ST APT 4, NEW YORK, NY, 10003 6015, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Chief Executive Officer

Name Role Address
MARJORIE ZIEN Chief Executive Officer 62 WILLIAM STREET, FLOOR 5, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
BUSINESS LOGIC, INCORPORATED DOS Process Agent 62 WILLIAM STREET, FLOOR 5, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2014-02-20 2018-04-24 Address 115 WEST 30TH ST ROOM 411, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2014-02-20 2018-04-24 Address 115 WEST 30TH ST ROOM 411, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2014-02-20 2018-04-24 Address 115 WEST 30TH ST ROOM 411, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
2006-02-22 2014-02-20 Address 220 EAST 23RD ST, #809, NEW YORK, NY, 10010, USA (Type of address: Chief Executive Officer)
2006-02-22 2014-02-20 Address 220 EAST 23RD ST, #809, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1995-06-09 2014-02-20 Address 54 EAST 11 STREET, APT. 4, NEW YORK, NY, 10003, USA (Type of address: Principal Executive Office)
1995-06-09 2006-02-22 Address 853 BROADWAY SUITE 1406, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
1995-06-09 2006-02-22 Address HOWARD P ZIEN, 853 BROADWAY SUITE 1406, NEW YORK, NY, 10003, USA (Type of address: Service of Process)
1982-01-08 1995-06-09 Address HOWARD ZIEN, 112 WEST 72ND ST, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180424006043 2018-04-24 BIENNIAL STATEMENT 2018-01-01
140220002401 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120207002025 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100113002270 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080108002928 2008-01-08 BIENNIAL STATEMENT 2008-01-01
060222002579 2006-02-22 BIENNIAL STATEMENT 2006-01-01
040115002406 2004-01-15 BIENNIAL STATEMENT 2004-01-01
011219002613 2001-12-19 BIENNIAL STATEMENT 2002-01-01
000203002468 2000-02-03 BIENNIAL STATEMENT 2000-01-01
980114002194 1998-01-14 BIENNIAL STATEMENT 1998-01-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV GS35F0233Y 2012-03-02 No data No data
Unique Award Key CONT_IDV_GS35F0233Y_4732
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 125000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 541511: CUSTOM COMPUTER PROGRAMMING SERVICES
Product and Service Codes D399: IT AND TELECOM- OTHER IT AND TELECOMMUNICATIONS

Recipient Details

Recipient BUSINESS LOGIC INCORPORATED
UEI QML5D5N8HPA5
Recipient Address UNITED STATES, 220 E 23RD ST STE 809, NEW YORK, NEW YORK, NEW YORK, 100104646

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8790257010 2020-04-08 0202 PPP 62 William Street Floor 5, NEW YORK, NY, 10005-1503
Loan Status Date 2020-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15119.8
Loan Approval Amount (current) 15119.8
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110126
Servicing Lender Name New York University Federal Credit Union
Servicing Lender Address 726 Broadway, Ste 110, New York, NY, 10003-9502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10005-1503
Project Congressional District NY-10
Number of Employees 3
NAICS code 334614
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110126
Originating Lender Name New York University Federal Credit Union
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15201.41
Forgiveness Paid Date 2020-10-23
4936318300 2021-01-23 0202 PPS 54 E 11th St Apt 4, New York, NY, 10003-6015
Loan Status Date 2022-02-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14713.54
Loan Approval Amount (current) 14713.54
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110126
Servicing Lender Name New York University Federal Credit Union
Servicing Lender Address 726 Broadway, Ste 110, New York, NY, 10003-9502
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10003-6015
Project Congressional District NY-10
Number of Employees 2
NAICS code 541512
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 110126
Originating Lender Name New York University Federal Credit Union
Originating Lender Address New York, NY
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 14788.12
Forgiveness Paid Date 2021-07-28

Date of last update: 28 Apr 2025

Sources: New York Secretary of State