Search icon

DATA COMM CONSULTING GROUP INC.

Company Details

Name: DATA COMM CONSULTING GROUP INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1995 (30 years ago)
Entity Number: 1942853
ZIP code: 10310
County: Richmond
Place of Formation: New York
Activity Description: Telecommunications Systems, Low voltage wiring, Cat 6, Fiber, Copper
Address: 720 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

Contact Details

Phone +1 718-448-0807

Website http://datacommconsulting.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LORI ORLANDO Chief Executive Officer 720 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

DOS Process Agent

Name Role Address
DATA COMM CONSULTING GROUP INC. DOS Process Agent 720 FOREST AVENUE, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
2017-07-19 2020-07-22 Address 1276 CASTLETON AVENUE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
2007-07-12 2017-07-19 Address PO BOX 100482, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
2007-07-12 2020-07-22 Address 1276 CASTLETON AVENUE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
2001-07-17 2007-07-12 Address 1276 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Principal Executive Office)
2001-07-17 2007-07-12 Address 1276 CASTLETON AVE, STATEN ISLAND, NY, 10310, USA (Type of address: Chief Executive Officer)
1999-07-28 2001-07-17 Address 1267 FOREST AVENUE, SUITE 2B, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
1999-07-28 2001-07-17 Address 1267 FOREST AVENUE, SUITE 2B, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
1999-07-28 2007-07-12 Address P.O. BOX 100482, STATEN ISLAND, NY, 10310, USA (Type of address: Service of Process)
1997-07-25 1999-07-28 Address 50 MANOR RD, STATEN ISLAND, NY, 10310, 2626, USA (Type of address: Principal Executive Office)
1997-07-25 1999-07-28 Address 50 MANOR RD, STATEN ISLAND, NY, 10310, 2626, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200722060214 2020-07-22 BIENNIAL STATEMENT 2019-07-01
170719006222 2017-07-19 BIENNIAL STATEMENT 2017-07-01
150706006694 2015-07-06 BIENNIAL STATEMENT 2015-07-01
130722006303 2013-07-22 BIENNIAL STATEMENT 2013-07-01
110722002744 2011-07-22 BIENNIAL STATEMENT 2011-07-01
090715002876 2009-07-15 BIENNIAL STATEMENT 2009-07-01
070712002440 2007-07-12 BIENNIAL STATEMENT 2007-07-01
050909002374 2005-09-09 BIENNIAL STATEMENT 2005-07-01
030711002260 2003-07-11 BIENNIAL STATEMENT 2003-07-01
010717002599 2001-07-17 BIENNIAL STATEMENT 2001-07-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8092777005 2020-04-08 0202 PPP 720 FOREST AVE, STATEN ISLAND, NY, 10310-2507
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288800
Loan Approval Amount (current) 324400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 378478
Servicing Lender Name Empire State Bank
Servicing Lender Address 68 N Plank Rd, NEWBURGH, NY, 12550-2109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address STATEN ISLAND, RICHMOND, NY, 10310-2507
Project Congressional District NY-11
Number of Employees 20
NAICS code 541513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 378478
Originating Lender Name Empire State Bank
Originating Lender Address NEWBURGH, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 328292.8
Forgiveness Paid Date 2021-06-28

Date of last update: 14 Apr 2025

Sources: New York Secretary of State