Search icon

MEDLOGICA, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MEDLOGICA, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report past due
Date Formed: 09 Oct 2013
Business ALEI: 1120668
Annual report due: 25 Oct 2024
Business address: 303 Linwood Avenue, Fairfield, CT, 06824, United States
Mailing address: 420 Ancient Oaks Drive, Holly Springs, NC, United States, 27540
ZIP code: 06824
County: Fairfield
Place of Formation: CONNECTICUT
Total authorized shares: 1000
E-Mail: ayou@summitxpress.com

Industry & Business Activity

NAICS

423450 Medical, Dental, and Hospital Equipment and Supplies Merchant Wholesalers

This industry comprises establishments primarily engaged in the merchant wholesale distribution of professional medical equipment, instruments, and supplies (except ophthalmic equipment and instruments and goods used by ophthalmologists, optometrists, and opticians). Learn more at the U.S. Census Bureau

Agent

Name Role Mailing address Phone E-Mail Residence address
ANTHONY YOU Agent 303 Linwood Avenue, 1D, Fairfield, CT, 06824, United States +1 212-920-7846 ayou@summitxpress.com 303 LINWOOD AVENUE, SUITE 1D, FAIRFIELD, CT, 06824, United States

Officer

Name Role Business address Phone E-Mail Residence address
ANTHONY YOU Officer 303 Linwood Avenue, 1D, Fairfield, CT, 06824, United States +1 212-920-7846 ayou@summitxpress.com 303 LINWOOD AVENUE, SUITE 1D, FAIRFIELD, CT, 06824, United States

Director

Name Role Business address Phone E-Mail Residence address
ANTHONY YOU Director 303 Linwood Avenue, 1D, Fairfield, CT, 06824, United States +1 212-920-7846 ayou@summitxpress.com 303 LINWOOD AVENUE, SUITE 1D, FAIRFIELD, CT, 06824, United States

License

Credential Credential type Status Status reason Issue date Effective date Expiration date
CSW.0003236 WHOLESALER OF DRUGS, COSMETICS & MEDICAL DEVICES INACTIVE - 2014-04-03 2021-07-01 2022-06-30

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0011313463 2023-12-15 - Annual Report Annual Report -
BF-0010135052 2022-11-01 - Annual Report Annual Report -
BF-0010652451 2022-06-22 2022-06-22 Change of Business Address Business Address Change -
BF-0008009392 2021-10-25 2021-10-25 First Report Organization and First Report 2015
0004960500 2013-10-09 - Business Formation Certificate of Incorporation -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2471417310 2020-04-29 0156 PPP 303 Linwood Ave Suite 1D, Fairfield, CT, 06824-4900
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-4900
Project Congressional District CT-04
Number of Employees 3
NAICS code 339112
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25309.59
Forgiveness Paid Date 2021-08-02
8294588306 2021-01-29 0156 PPS 303 Linwood Ave Ste 1D, Fairfield, CT, 06824-4900
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 16447
Servicing Lender Name Fairfield County Bank
Servicing Lender Address 150 Danbury Rd, RIDGEFIELD, CT, 06877-3229
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fairfield, FAIRFIELD, CT, 06824-4900
Project Congressional District CT-04
Number of Employees 3
NAICS code 446199
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 16447
Originating Lender Name Fairfield County Bank
Originating Lender Address RIDGEFIELD, CT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 25131.51
Forgiveness Paid Date 2021-08-13

Debts and Liens

This table presents a concise summary of a company's liens and debts, detailing essential information such as the lien type, debt amount, associated parties, and current status of each financial obligation.

Subsequent Filing No Status Type Filing Date Lapse Date Filing Type
0005042640 Active OFS 2022-01-12 2025-05-23 AMENDMENT

Parties

Name MEDLOGICA, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
0003371390 Active OFS 2020-05-23 2025-05-23 ORIG FIN STMT

Parties

Name MEDLOGICA, INC.
Role Debtor
Name U.S. SMALL BUSINESS ADMINISTRATION
Role Secured Party
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information