Search icon

NEW DATA SYSTEMS, INC.

Company Details

Name: NEW DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1988 (37 years ago)
Date of dissolution: 08 Jun 2022
Entity Number: 1273951
ZIP code: 10901
County: Rockland
Place of Formation: New York
Address: 19 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 19 CLAREMONT LANE, SUFFERN, NY, United States, 10901

Chief Executive Officer

Name Role Address
THOMAS BELLIN Chief Executive Officer 19 CLAREMONT LN, SUFFERN, NY, United States, 10901

History

Start date End date Type Value
2010-06-30 2022-11-26 Address 19 CLAREMONT LN, SUFFERN, NY, 10901, 7011, USA (Type of address: Chief Executive Officer)
2008-07-03 2010-06-30 Address 19 CLAREMONT LN, SUFFERN, NY, 10901, 7011, USA (Type of address: Chief Executive Officer)
2006-06-06 2022-11-26 Address 19 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
2002-06-24 2008-07-03 Address 19 CLAREMONT LN, SUFFERN, NY, 10901, 7011, USA (Type of address: Chief Executive Officer)
1993-01-13 2002-06-24 Address 19 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Chief Executive Officer)
1993-01-13 2006-06-06 Address 19 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Principal Executive Office)
1993-01-13 2006-06-06 Address 19 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1988-06-30 1993-01-13 Address 19 CLAREMONT LANE, SUFFERN, NY, 10901, USA (Type of address: Service of Process)
1988-06-30 2022-06-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
221126000437 2022-06-08 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-06-08
200625060024 2020-06-25 BIENNIAL STATEMENT 2020-06-01
180601006530 2018-06-01 BIENNIAL STATEMENT 2018-06-01
160914006055 2016-09-14 BIENNIAL STATEMENT 2016-06-01
140605007010 2014-06-05 BIENNIAL STATEMENT 2014-06-01
120719002246 2012-07-19 BIENNIAL STATEMENT 2012-06-01
100630002007 2010-06-30 BIENNIAL STATEMENT 2010-06-01
080703002615 2008-07-03 BIENNIAL STATEMENT 2008-06-01
060606003252 2006-06-06 BIENNIAL STATEMENT 2006-06-01
040624002419 2004-06-24 BIENNIAL STATEMENT 2004-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2418737705 2020-05-01 0202 PPP 19 CLAREMONT LN, SUFFERN, NY, 10901
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUFFERN, ROCKLAND, NY, 10901-0001
Project Congressional District NY-17
Number of Employees 50
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30278.48
Forgiveness Paid Date 2021-04-08

Date of last update: 27 Feb 2025

Sources: New York Secretary of State