Search icon

CENTRAL PARK DATA SYSTEMS, INC.

Company Details

Name: CENTRAL PARK DATA SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Nov 1995 (29 years ago)
Entity Number: 1971720
ZIP code: 11714
County: Nassau
Place of Formation: New York
Principal Address: 1600 NEW HWY, FARMINGDALE, NY, United States, 11735
Address: 18 SHERWOOD DR, BETHPAGE, NY, United States, 11714

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHARLES M GUARINO Chief Executive Officer 18 SHERWOOD DR, BETHPAGE, NY, United States, 11714

DOS Process Agent

Name Role Address
CHARLES M GUARINO DOS Process Agent 18 SHERWOOD DR, BETHPAGE, NY, United States, 11714

History

Start date End date Type Value
2001-11-29 2003-10-31 Address 1600 NEW HWY, STE 1, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2001-11-29 2003-10-31 Address PO BOX 593, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)
1999-12-30 2001-11-29 Address 400 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
1997-11-05 2003-10-31 Address 19 ROMSCHO ST, BETHPAGE, NY, 11714, USA (Type of address: Chief Executive Officer)
1997-11-05 1999-12-30 Address 19 ROMSCHO ST, BETHPAGE, NY, 11714, USA (Type of address: Principal Executive Office)
1995-11-08 2001-11-29 Address 19 ROMSCHO STREET, BETHPAGE, NY, 11714, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031031002800 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011129002696 2001-11-29 BIENNIAL STATEMENT 2001-11-01
991230002187 1999-12-30 BIENNIAL STATEMENT 1999-11-01
971105002705 1997-11-05 BIENNIAL STATEMENT 1997-11-01
951108000032 1995-11-08 CERTIFICATE OF INCORPORATION 1995-11-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1406267704 2020-05-01 0235 PPP 18 SHERWOOD DR, BETHPAGE, NY, 11714
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 127992
Loan Approval Amount (current) 127992
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 BETHPAGE, NASSAU, NY, 11714-0001
Project Congressional District NY-03
Number of Employees 8
NAICS code 541330
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 128737.62
Forgiveness Paid Date 2020-12-02

Date of last update: 14 Mar 2025

Sources: New York Secretary of State