Search icon

DATA CONTROL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: DATA CONTROL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jun 1987 (38 years ago)
Entity Number: 1179567
ZIP code: 14526
County: Wayne
Place of Formation: New York
Address: 6 MOUNT EAGLE DR, PENFIELD, NY, United States, 14526
Principal Address: 6347 ONTARIO CENTER RD., ONTARIO, NY, United States, 14519

Contact Details

Email datacontrol@frontiernet.net

Email datacont@rochester.rr.com

Website http://www.datacontrolinc.com

Phone +1 800-325-5648

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LORI FERGUSON DOS Process Agent 6 MOUNT EAGLE DR, PENFIELD, NY, United States, 14526

Chief Executive Officer

Name Role Address
LORRAINE FERGUSON Chief Executive Officer 6347 ONTARIO CENTER RD., ONTARIO, NY, United States, 14519

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
585-265-3078
Contact Person:
LORRAINE FERGUSON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P0811384

Unique Entity ID

Unique Entity ID:
GMJWATG72BL7
CAGE Code:
0E7D9
UEI Expiration Date:
2026-01-31

Business Information

Division Name:
DATA CONTROL INC
Activation Date:
2025-02-04
Initial Registration Date:
2002-02-11

Commercial and government entity program

CAGE number:
0E7D9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-04
CAGE Expiration:
2030-02-04
SAM Expiration:
2026-01-31

Contact Information

POC:
LORRAINE FERGUSON
Corporate URL:
http://www.datacontrolinc.com

History

Start date End date Type Value
1993-01-06 1997-06-05 Address 6347 ONTARIO CENTER RD., ONTARIO, NY, 14519, 9988, USA (Type of address: Chief Executive Officer)
1987-06-16 1999-06-28 Address 3233 WOODS EDGE, WALWORTH, NY, 14568, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
030527002037 2003-05-27 BIENNIAL STATEMENT 2003-06-01
010615002283 2001-06-15 BIENNIAL STATEMENT 2001-06-01
990628002660 1999-06-28 BIENNIAL STATEMENT 1999-06-01
970605002056 1997-06-05 BIENNIAL STATEMENT 1997-06-01
960118000455 1996-01-18 CERTIFICATE OF AMENDMENT 1996-01-18

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCGG916PPUD106
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
695.24
Base And Exercised Options Value:
695.24
Base And All Options Value:
695.24
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2016-08-26
Description:
WHITE BOARD
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE
Procurement Instrument Identifier:
HHSI248201300060G
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
477.84
Base And Exercised Options Value:
477.84
Base And All Options Value:
477.84
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2013-02-06
Description:
3-SECTION COMBINATION BOARD
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7210: HOUSEHOLD FURNISHINGS
Procurement Instrument Identifier:
GS28F0001Y
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
422840.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2011-10-01
Description:
FEDERAL SUPPLY SCHEDULE CONTRACT.
Naics Code:
337214: OFFICE FURNITURE (EXCEPT WOOD) MANUFACTURING
Product Or Service Code:
7110: OFFICE FURNITURE

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14135.00
Total Face Value Of Loan:
14135.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$14,135
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$14,135
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Manufacturers and Traders Trust Company
Use of Proceeds:
Payroll: $10,000
Utilities: $3,000
Mortgage Interest: $0
Rent: $0
Refinance EIDL: $0
Healthcare: $0
Debt Interest: $1,135

Court Cases

Court Case Summary

Filing Date:
1988-03-02
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KRAPF BUS SYSTEMS
Party Role:
Plaintiff
Party Name:
DATA CONTROL, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-07-29
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
KRAPF BUS SYST INC
Party Role:
Plaintiff
Party Name:
DATA CONTROL, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State