Search icon

PLANDATA SYSTEMS CORP.

Company Details

Name: PLANDATA SYSTEMS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Mar 1990 (35 years ago)
Entity Number: 1433374
ZIP code: 11743
County: New York
Place of Formation: New York
Principal Address: 11 STEWART AVE, STE 200, HUNTINGTON, NY, United States, 11743
Address: 11 STEWART AVENUE, SUITE 200, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN D SMITH Chief Executive Officer 11 STEWART AVE, STE 200, HUNTINGTON, NY, United States, 11743

DOS Process Agent

Name Role Address
PLANDATA SYSTEMS CORP. DOS Process Agent 11 STEWART AVENUE, SUITE 200, HUNTINGTON, NY, United States, 11743

Form 5500 Series

Employer Identification Number (EIN):
113011226
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-03-01 2024-03-01 Address 11 STEWART AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2020-03-09 2024-03-01 Address 11 STEWART AVE STE 200, SUITE 200, HUNTINGTON, NY, 11743, 2736, USA (Type of address: Service of Process)
2018-03-05 2020-03-09 Address 11 STEWART AVENUE, SUITE 200, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)
2016-03-01 2024-03-01 Address 11 STEWART AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2008-02-11 2016-03-01 Address 11 STEWART AVE, STE 200, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240301042404 2024-03-01 BIENNIAL STATEMENT 2024-03-01
220318000642 2022-03-18 BIENNIAL STATEMENT 2022-03-01
200309060876 2020-03-09 BIENNIAL STATEMENT 2020-03-01
180305006632 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160301006314 2016-03-01 BIENNIAL STATEMENT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2021-02-12
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:
105482.00
Total Face Value Of Loan:
105482.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
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:
101115.00
Total Face Value Of Loan:
101115.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
101115
Current Approval Amount:
101115
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101842.47
Date Approved:
2021-02-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
105482
Current Approval Amount:
105482
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
106202.79

Date of last update: 16 Mar 2025

Sources: New York Secretary of State