Search icon

DATATECH CONCEPTS, INC.

Company Details

Name: DATATECH CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jun 1993 (32 years ago)
Entity Number: 1737302
ZIP code: 10583
County: New York
Place of Formation: New York
Address: 18 RURAL DRIVE, SCARSDALE, NY, United States, 10583

Shares Details

Shares issued 100

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM KELLER DOS Process Agent 18 RURAL DRIVE, SCARSDALE, NY, United States, 10583

Chief Executive Officer

Name Role Address
WILLIAM KELLER Chief Executive Officer 18 RURAL DRIVE, SCARSDALE, NY, United States, 10583

History

Start date End date Type Value
2006-01-05 2013-07-01 Address 300 EAST 75TH ST, APT 28B, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2006-01-05 2013-07-01 Address 300 EAST 75TH ST, APT 28B, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2006-01-05 2013-07-01 Address 300 EAST 75TH ST, APT 28B, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
1995-11-29 2006-01-05 Address 15 PARKWOOD PL, RYE BROOK, NY, 10573, USA (Type of address: Chief Executive Officer)
1995-11-29 2006-01-05 Address 15 PARKWOOD PL, RYE BROOK, NY, 10573, USA (Type of address: Principal Executive Office)
1993-06-24 2006-01-05 Address 15 PARKWOOD PLACE, RYE BROOK, NY, 10573, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130701002435 2013-07-01 BIENNIAL STATEMENT 2013-06-01
110929002076 2011-09-29 BIENNIAL STATEMENT 2011-06-01
090616002602 2009-06-16 BIENNIAL STATEMENT 2009-06-01
070702002549 2007-07-02 BIENNIAL STATEMENT 2007-06-01
060105002822 2006-01-05 BIENNIAL STATEMENT 2005-06-01
030703002583 2003-07-03 BIENNIAL STATEMENT 2003-06-01
010703002107 2001-07-03 BIENNIAL STATEMENT 2001-06-01
990714002097 1999-07-14 BIENNIAL STATEMENT 1999-06-01
970717002502 1997-07-17 BIENNIAL STATEMENT 1997-06-01
951129002059 1995-11-29 BIENNIAL STATEMENT 1995-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2805047710 2020-05-01 0202 PPP 18 RURAL DR, SCARSDALE, NY, 10583
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
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 SCARSDALE, WESTCHESTER, NY, 10583-0001
Project Congressional District NY-16
Number of Employees 1
NAICS code 541990
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 21044.66
Forgiveness Paid Date 2021-05-12

Date of last update: 15 Mar 2025

Sources: New York Secretary of State