Search icon

DATABRANCH, INC.

Company Details

Name: DATABRANCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Apr 1987 (38 years ago)
Date of dissolution: 12 Aug 2021
Entity Number: 1159931
ZIP code: 14760
County: Cattaraugus
Place of Formation: New York
Address: 132 N UNION ST STE 108, OLEAN, NY, United States, 14760
Principal Address: 132 N UNION ST, STE 108, OLEAN, NY, United States, 14760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATABRANCH, INC. DOS Process Agent 132 N UNION ST STE 108, OLEAN, NY, United States, 14760

Chief Executive Officer

Name Role Address
DAVID L PRINCE Chief Executive Officer 132 N UNION ST, STE 108, OLEAN, NY, United States, 14760

History

Start date End date Type Value
2020-07-23 2022-04-01 Address 132 N UNION ST STE 108, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2007-04-20 2020-07-23 Address 132 N UNION ST STE 108, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2005-05-13 2007-04-20 Address 932 N UNION ST STE 108, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2005-05-13 2022-04-01 Address 132 N UNION ST, STE 108, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
2001-04-18 2005-05-13 Address PO BOX 1188, OLEAN, NY, 14760, USA (Type of address: Service of Process)
2001-04-18 2005-05-13 Address PO BOX 1188, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-03-24 2001-04-18 Address 408 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Principal Executive Office)
1993-03-24 2001-04-18 Address 408 WEST STATE STREET, OLEAN, NY, 14760, USA (Type of address: Chief Executive Officer)
1993-03-24 2001-04-18 Address PO BOX 1188, OLEAN, NY, 14760, USA (Type of address: Service of Process)
1987-04-03 1993-03-24 Address 125 SOUTH UNION STREET, OLEAN, NY, 14760, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
220401000574 2021-08-12 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-08-12
200723060109 2020-07-23 BIENNIAL STATEMENT 2019-04-01
090324002302 2009-03-24 BIENNIAL STATEMENT 2009-04-01
070420002530 2007-04-20 BIENNIAL STATEMENT 2007-04-01
050513002719 2005-05-13 BIENNIAL STATEMENT 2005-04-01
030421002311 2003-04-21 BIENNIAL STATEMENT 2003-04-01
010418003007 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990421002224 1999-04-21 BIENNIAL STATEMENT 1999-04-01
970529002671 1997-05-29 BIENNIAL STATEMENT 1997-04-01
000044005849 1993-08-30 BIENNIAL STATEMENT 1993-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4809127107 2020-04-13 0296 PPP 132 North Union St Ste 108, OLEAN, NY, 14760-2710
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141111.22
Loan Approval Amount (current) 141111.22
Undisbursed Amount 0
Franchise Name -
Lender Location ID 47029
Servicing Lender Name Community Bank, National Association
Servicing Lender Address 45-49 Court St, CANTON, NY, 13617-1118
Rural or Urban Indicator R
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OLEAN, CATTARAUGUS, NY, 14760-2710
Project Congressional District NY-23
Number of Employees 11
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 47029
Originating Lender Name Community Bank, National Association
Originating Lender Address CANTON, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 142252.89
Forgiveness Paid Date 2021-10-05

Date of last update: 16 Mar 2025

Sources: New York Secretary of State