Search icon

DATUM DEVELOPERS CO., INC.

Company Details

Name: DATUM DEVELOPERS CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1990 (35 years ago)
Entity Number: 1465808
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 490 RTE 28, KINGSTON, NY, United States, 12401
Principal Address: 31 ELAINE DRIVE, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DATUM DEVELOPERS CO. INC. DOS Process Agent 490 RTE 28, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
MARY WIEDY Chief Executive Officer 490 RTE 28, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2000-09-20 2012-10-18 Address 490 RTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2000-09-20 2012-10-18 Address 116 SHERRY LN, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
2000-09-20 2012-10-18 Address 490 RTE 28, K & W CAR WASH, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1998-08-25 2000-09-20 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Principal Executive Office)
1998-08-25 2000-09-20 Address 116 SHERRY LANE, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140801006319 2014-08-01 BIENNIAL STATEMENT 2014-08-01
121018006036 2012-10-18 BIENNIAL STATEMENT 2012-08-01
080926002759 2008-09-26 BIENNIAL STATEMENT 2008-08-01
060920002639 2006-09-20 BIENNIAL STATEMENT 2006-08-01
020909002111 2002-09-09 BIENNIAL STATEMENT 2002-08-01

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
12781.87
Total Face Value Of Loan:
12781.87
Date:
2020-04-11
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:
12700.00
Total Face Value Of Loan:
12700.00

Paycheck Protection Program

Date Approved:
2021-01-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12781.87
Current Approval Amount:
12781.87
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12831.58
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
12700
Current Approval Amount:
12700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12826.29

Date of last update: 15 Mar 2025

Sources: New York Secretary of State