Search icon

JADE DATA RESEARCH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: JADE DATA RESEARCH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 May 1990 (35 years ago)
Entity Number: 1449553
ZIP code: 11558
County: Nassau
Place of Formation: New York
Address: 55 HASTINGS ROAD, ISLAND PARK, NY, United States, 11558

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEDRA CADIZ Chief Executive Officer 55 HASTINGS ROAD, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
JADE DATA RESEARCH, INC. DOS Process Agent 55 HASTINGS ROAD, ISLAND PARK, NY, United States, 11558

Unique Entity ID

CAGE Code:
3G7D0
UEI Expiration Date:
2020-06-11

Business Information

Activation Date:
2019-04-13
Initial Registration Date:
2003-08-11

Commercial and government entity program

CAGE number:
3G7D0
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2025-06-11
SAM Expiration:
2021-12-06

Contact Information

POC:
NEDRA CADIZ

History

Start date End date Type Value
1993-10-19 2012-05-14 Address 10 GRAND AVENUE, ROCKVILLE, NY, 11570, USA (Type of address: Service of Process)
1993-10-19 2012-05-14 Address 55 HASTINGS ROAD, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1993-10-19 2012-05-14 Address PO BOX 450, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
1993-02-08 1993-10-19 Address 55 HASTINGS ROAD, PO BOX 450, ISLAND PARK, NY, 11558, USA (Type of address: Principal Executive Office)
1993-02-08 1993-10-19 Address 55 HASTINGS ROAD, PO BOX 450, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
180501007680 2018-05-01 BIENNIAL STATEMENT 2018-05-01
160513006687 2016-05-13 BIENNIAL STATEMENT 2016-05-01
120514006395 2012-05-14 BIENNIAL STATEMENT 2012-05-01
100521003021 2010-05-21 BIENNIAL STATEMENT 2010-05-01
080514002692 2008-05-14 BIENNIAL STATEMENT 2008-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DJF161200S0001406
Award Or Idv Flag:
IDV
Action Obligation:
43000.00
Base And All Options Value:
43000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2016-03-03
Description:
IGF::OT::IGF TITLE SEARCHES FOR REAL PROPERTY
Naics Code:
561990: ALL OTHER SUPPORT SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
DJF151200S0000313
Award Or Idv Flag:
IDV
Action Obligation:
80000.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
80000.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-10-29
Description:
IGF::OT::IGF REAL PROPERTY APPRAISAL SERVICES.
Naics Code:
541990: ALL OTHER PROFESSIONAL, SCIENTIFIC, AND TECHNICAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER
Procurement Instrument Identifier:
DJF141200S0001007
Award Or Idv Flag:
IDV
Action Obligation:
-47260.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
-47260.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2014-09-30
Description:
IGF::OT::IGF LEGAL SERVICES
Naics Code:
541199: ALL OTHER LEGAL SERVICES
Product Or Service Code:
R499: SUPPORT- PROFESSIONAL: OTHER

USAspending Awards / Financial Assistance

Date:
2012-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF PHYSICAL TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
-8000.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State